Search icon

LEGALPLANDEPOT.COM, INC.

Company Details

Entity Name: LEGALPLANDEPOT.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Feb 2000 (25 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P00000020673
FEI/EIN Number 650990867
Address: 5201 BLUE LAGOON DRIVE, 8TH FLOOR, MIAMI, FL, 33126
Mail Address: 5201 BLUE LAGOON DRIVE, 8TH FLOOR, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FIAGOME CLEMENCE K Agent 5201 BLUE LAGOON DRIVE, MIAMI, FL, 33126

Director

Name Role Address
FIAGOME CLEMENCE K Director 5201 BLUE LAGOON DRIVE, 8TH FLOOR, MIAMI, FL, 33126
WATSON ANGELLA L Director 5201 BLUE LAGOON DRIVE, 8TH FLOOR, MIAMI, FL, 33126

President

Name Role Address
FIAGOME CLEMENCE K President 5201 BLUE LAGOON DRIVE, 8TH FLOOR, MIAMI, FL, 33126

Treasurer

Name Role Address
WATSON ANGELLA L Treasurer 5201 BLUE LAGOON DRIVE, 8TH FLOOR, MIAMI, FL, 33126

Secretary

Name Role Address
WATSON ANGELLA L Secretary 5201 BLUE LAGOON DRIVE, 8TH FLOOR, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-06 5201 BLUE LAGOON DRIVE, 8TH FLOOR, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2003-05-06 5201 BLUE LAGOON DRIVE, 8TH FLOOR, MIAMI, FL 33126 No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-06 5201 BLUE LAGOON DRIVE, 8TH FLOOR, MIAMI, FL 33126 No data
AMENDED AND RESTATEDARTICLES 2001-07-30 No data No data

Documents

Name Date
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-06
Reg. Agent Change 2003-01-10
ANNUAL REPORT 2002-04-26
Amended and Restated Articles 2001-07-30
ANNUAL REPORT 2001-04-22
Domestic Profit 2000-02-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State