Search icon

LEGACY YACHTS, INC. - Florida Company Profile

Company Details

Entity Name: LEGACY YACHTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

LEGACY YACHTS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 24 Feb 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2003 (21 years ago)
Document Number: K68389
FEI/EIN Number 59-2995807

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

Address: 1700 AMBERLEA DR SO, DUNEDIN, FL 34698
Mail Address: PO BOX 8323, CLEARWATER, FL 33758
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARASIC, JOSEPH G Agent 1700 AMBERLEA DR SO, DUNEDIN, FL 34698
GARASIC, JOSEPH G President 1700 AMBERLEA DR SO, DUNEDIN, FL 34698

Events

Event Type Filed Date Value Description
REINSTATEMENT 2003-11-19 - -
CHANGE OF PRINCIPAL ADDRESS 2003-11-19 1700 AMBERLEA DR SO, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2003-11-19 1700 AMBERLEA DR SO, DUNEDIN, FL 34698 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000305593 TERMINATED 1000000712892 PINELLAS 2016-05-09 2036-05-12 $ 3,689.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-03-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State