Entity Name: | LEGEND SMELTING AND RECYCLING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 12 Apr 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | F11000001580 |
FEI/EIN Number | 311273965 |
Address: | 2075 LAKE AVENUE SE, LARGO, FL, 33771 |
Mail Address: | 2075 LAKE AVENUE SE, LARGO, FL, 33771 |
ZIP code: | 33771 |
County: | Pinellas |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
MCDONALD KELLY J | Agent | 2075 LAKE AVENUE SE, LARGO, FL, 33771 |
Name | Role | Address |
---|---|---|
HESS RANDY W | President | 717 O'NEILL DRIVE, HEBRON, OH, 43055 |
Name | Role | Address |
---|---|---|
HESS RANDY W | Treasurer | 717 O'NEILL DRIVE, HEBRON, OH, 43055 |
Name | Role | Address |
---|---|---|
HESS RANDY W | Director | 717 O'NEILL DRIVE, HEBRON, OH, 43055 |
SASKO MARK A | Director | 2520 SWEETWATER SPRINGS BLVD., SPRING VALLEY, CA, 91978 |
Name | Role | Address |
---|---|---|
SASKO MARK A | Vice President | 2520 SWEETWATER SPRINGS BLVD., SPRING VALLEY, CA, 91978 |
Name | Role | Address |
---|---|---|
SASKO MARK A | Secretary | 2520 SWEETWATER SPRINGS BLVD., SPRING VALLEY, CA, 91978 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2012-01-23 | MCDONALD, KELLY J | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000705904 | TERMINATED | 1000000632622 | PINELLAS | 2014-05-23 | 2034-05-29 | $ 3,531.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-01-23 |
Foreign Profit | 2011-04-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State