Search icon

AMERICAN LEGAL CORPORATION

Company Details

Entity Name: AMERICAN LEGAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Mar 2002 (23 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: P02000030301
FEI/EIN Number 010603282
Address: 2627 SPRING PARK ROAD, JACKSONVILLE, FL, 32207
Mail Address: P.O. BOX 47591, JACKSONVILLE, FL, 32247-7591
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MOORE J RICHARD J Agent 3127 ATLANTIC BLVD, JACKSONVILLE, FL, 32207

President

Name Role Address
CUARTERO MICHELE President 3648 NICHOLAS CIR S, JACKSONVILLE, FL, 32207

Treasurer

Name Role Address
CUARTERO MICHELE Treasurer 3648 NICHOLAS CIR S, JACKSONVILLE, FL, 32207

Director

Name Role Address
CUARTERO MICHELE Director 3648 NICHOLAS CIR S, JACKSONVILLE, FL, 32207
ROSS CRYSTAL Director 1335 BRETTA ST, JACKSONVILLE, FL, 32211
HARWOOD ROBERT E Director 3648 NICHOLAS CIR S, JACKSONVILLE, FL, 32207

Secretary

Name Role Address
ROSS CRYSTAL Secretary 1335 BRETTA ST, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-21 2627 SPRING PARK ROAD, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2003-04-21 2627 SPRING PARK ROAD, JACKSONVILLE, FL 32207 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900018470 LAPSED 2005-4301-CA 4TH JUD CIR CRT DUVAL CO 2005-10-31 2010-11-03 $73170.02 THE 409 GROUP, INC., 5155 FINANCIAL WAY, MASON, OH 45040

Documents

Name Date
Reg. Agent Resignation 2006-03-22
ANNUAL REPORT 2004-05-12
Dom/For AR 2003-08-14
ANNUAL REPORT 2003-04-21
Domestic Profit 2002-03-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State