Search icon

LEGAL PROCESS, INC. - Florida Company Profile

Company Details

Entity Name: LEGAL PROCESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEGAL PROCESS, 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: 08 Jan 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P02000002282
FEI/EIN Number 260005071

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

Address: 7040 WEST PALMETTO PARK ROAD, #4-718, BOCA RATON, FL, 33433
Mail Address: 7040 WEST PALMETTO PARK ROAD, #4-718, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ERIC M President 7040 W PALMETTO PARK RD #4-718, BOCA RATON, FL, 33433
GARCIA KIRAN Secretary 7040 W PALMETTO PARK RD #4-718, BOCA RATON, FL, 33433
GARCIA KIRAN Vice President 7040 W PALMETTO PARK RD #4-718, BOCA RATON, FL, 33433
GARCIA KIRAN Treasurer 7040 W PALMETTO PARK RD #4-718, BOCA RATON, FL, 33433
REYNOLDS JOHN H Agent 120 S. OLIVE AVENUE, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-16 120 S. OLIVE AVENUE, SUITE 401, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2004-05-12 REYNOLDS, JOHN H -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000050909 TERMINATED 1000000246884 PALM BEACH 2012-01-18 2022-01-25 $ 1,366.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000050891 TERMINATED 1000000246883 PALM BEACH 2012-01-18 2032-01-25 $ 325.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-07-07
ANNUAL REPORT 2004-05-12
ANNUAL REPORT 2003-01-28
Domestic Profit 2002-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State