Entity Name: | THE LEGAL ALERT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 11 Oct 1999 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2022 (2 years ago) |
Document Number: | N99000006022 |
FEI/EIN Number |
593599335
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6398 Thornberry Ct., 6398 Thornberry Ct., Mason, OH, 45040, US |
Mail Address: | PO BOX 8600, Mason, OH, 45040, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gibbs David CJr. | President | 6398 Thornberry Ct., Mason, OH, 45040 |
Gibbs Glorianne | Secretary | 6398 Thornberry, Mason, OH, 45040 |
Wallace Richard | Director | 2501 Northshore Blvd., Flower Mound, TX, 75028 |
Adams Michael Jr. | Treasurer | 6398 Thornberry Ct., Mason, OH, 45040 |
Chappell Paul | Director | 4020 E. Lancaster Blvd., Lancaster, CA, 93535 |
Reynolds John C | Director | 261 S. Orange Ave., Orange City, FL, 32763 |
Gibbs David CJr. | Agent | 19343 HASKELL PLACE, Land O'Lakes, FL, 34639 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 6398 Thornberry Ct., 6398 Thornberry Ct., Mason, OH 45040 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-18 | 19343 HASKELL PLACE, Land O'Lakes, FL 34639 | - |
CHANGE OF MAILING ADDRESS | 2015-01-17 | 6398 Thornberry Ct., 6398 Thornberry Ct., Mason, OH 45040 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-15 | Gibbs, David C, Jr. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-29 |
REINSTATEMENT | 2022-09-29 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-01-28 |
ANNUAL REPORT | 2017-07-28 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-01-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State