Search icon

THOMAS LEGACY ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: THOMAS LEGACY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS LEGACY ENTERPRISES, 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: 07 Sep 2001 (24 years ago)
Document Number: P01000087978
FEI/EIN Number 593743018

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

Address: 7150 TRAFFORD OAKS RD., IMMOKALEE, FL, 34142
Mail Address: 7150 TRAFFORD OAKS RD., IMMOKALEE, FL, 34142
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS MARK W Director 7150 TRAFFORD OAKS RD., IMMOKALEE, FL, 34142
THOMAS JANE G Director 7150 TRAFFORD OAKS RD., IMMOKALEE, FL, 34142
THOMAS MARK W Agent 7150 TRAFFORD OAKS RD., IMMOKALEE, FL, 34142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2003-03-17 7150 TRAFFORD OAKS RD., IMMOKALEE, FL 34142 -
CHANGE OF MAILING ADDRESS 2003-03-17 7150 TRAFFORD OAKS RD., IMMOKALEE, FL 34142 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 7150 TRAFFORD OAKS RD., IMMOKALEE, FL 34142 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State