Search icon

LEGG ADVERTISING OF THE KEYS, INC. - Florida Company Profile

Company Details

Entity Name: LEGG ADVERTISING OF THE KEYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEGG ADVERTISING OF THE KEYS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Dec 1983 (41 years ago)
Date of dissolution: 09 Feb 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2015 (10 years ago)
Document Number: G74449
FEI/EIN Number 592430046

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 3837 HOLLYWOOD BLVD, B, HOLLYWOOD, FL, 33021
Address: 10677 NE QUAY BRIDGE CT, MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER ROY President 10677 NE QUAY BRIDGE CT, N MIAMI, FL
DEBIANCHI VICTOR J Agent 1720 HARRISON ST STE 6 CE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-15 10677 NE QUAY BRIDGE CT, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2007-01-15 10677 NE QUAY BRIDGE CT, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2005-01-11 DEBIANCHI, VICTOR JR -
REGISTERED AGENT ADDRESS CHANGED 2005-01-11 1720 HARRISON ST STE 6 CE, HOLLYWOOD, FL 33020 -
AMENDMENT 1984-08-06 - -

Documents

Name Date
Voluntary Dissolution 2015-02-09
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-15
ANNUAL REPORT 2006-01-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State