Search icon

LEGACY FOUNTAINS, INC. - Florida Company Profile

Company Details

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

LEGACY FOUNTAINS, 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: 18 Sep 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000100899
FEI/EIN Number 383682094

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

Address: 10072 NW 50TH STREET, SUNRISE, FL, 33351
Mail Address: 10072 NW 50TH STREET, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIQUEZ MARSHA P President 10072 NW 50TH STREET, SUNRISE, FL, 33-331
DIQUEZ MARSHA P Secretary 10072 NW 50TH STREET, SUNRISE, FL, 33-331
DIQUEZ MARSHA P Treasurer 10072 NW 50TH STREET, SUNRISE, FL, 33-331
DIQUEZ MARSHA P Director 10072 NW 50TH STREET, SUNRISE, FL, 33-331
DIQUEZ MARSHA P Agent 10072 NW 50TH STREET, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 10072 NW 50TH STREET, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2004-05-03 10072 NW 50TH STREET, SUNRISE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-03 10072 NW 50TH STREET, SUNRISE, FL 33351 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000018629 LAPSED 2009-CA-018239-O ORANGE COUNTY, FLORIDA 2009-12-02 2015-01-21 $40,827.66 STA-CON INCORPORATED, 2525 SOUTH ORANGE BLOSSOM TRAIL, APOPKA, FLORIDA 32703
J10000168655 ACTIVE 1000000127129 BROWARD 2009-06-12 2030-02-16 $ 1,333.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000786688 LAPSED 07-349-D7 LEON 2008-07-17 2015-07-23 $18,240.77 DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
REINSTATEMENT 2007-09-25
REINSTATEMENT 2006-10-06
ANNUAL REPORT 2005-07-20
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-06-09
Domestic Profit 2002-09-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State