Search icon

LEGACY REAL ESTATE CO.

Company Details

Entity Name: LEGACY REAL ESTATE CO.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Dec 2002 (22 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P03000000007
FEI/EIN Number 05-0553280
Address: 511 S.W. PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL 34953
Mail Address: 511 S.W. PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
PATRICIA A. GROZA Agent 1417 SW OSPREY COVE, PORT ST. LUCIE, FL 34986

Vice President

Name Role Address
HUFFMAN, JAY Vice President P.O. BOX 1015, OKEECHOBEE, FL 34973

Director

Name Role Address
HUFFMAN, JAY Director P.O. BOX 1015, OKEECHOBEE, FL 34973
GROZA, PATRICIA A Director 1417 S.W. OSPREY COVE, PORT ST. LUCIE, FL 34986

President

Name Role Address
GROZA, PATRICIA A President 1417 S.W. OSPREY COVE, PORT ST. LUCIE, FL 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 511 S.W. PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2005-04-29 511 S.W. PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL 34953 No data
REGISTERED AGENT NAME CHANGED 2003-03-24 PATRICIA A. GROZA No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-24 1417 SW OSPREY COVE, PORT ST. LUCIE, FL 34986 No data

Documents

Name Date
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-03-24
Domestic Profit 2002-12-30

Date of last update: 30 Jan 2025

Sources: Florida Department of State