Entity Name: | LEGAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEGAL SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Nov 1982 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Sep 2000 (25 years ago) |
Document Number: | G07747 |
FEI/EIN Number |
59-2316566
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 N. MAGNOLIA AVENUE, ORLANDO, FL, 32803, US |
Mail Address: | 801 N. MAGNOLIA AVENUE, 316, ORLANDO, FL, 32803, US |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JUNKER C. R | Director | 427 N. MAGNOLIA AVE, ORLANDO, FL, 32801 |
JUNKER C. RICHARD | Agent | 801 N. MAGNOLIA AVENUE, ORLANDO, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-21 | 427 N. Magnolia Avenue, 109, ORLANDO, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-21 | 427 N. Magnolia Avenue, 109, ORLANDO, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2025-01-21 | 427 N. Magnolia Avenue, 109, ORLANDO, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-09 | JUNKER, C. RICHARD | - |
REINSTATEMENT | 2000-09-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1983-12-28 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State