Search icon

LEGACY CAPITAL TRADING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: LEGACY CAPITAL TRADING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEGACY CAPITAL TRADING COMPANY, 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: 31 Dec 2002 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000000237
FEI/EIN Number 113670229

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

Address: 4484 ARNOLD AVE, NAPLES, FL, 34104
Mail Address: 4484 ARNOLD AVE, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ ESTEBAN Chief Executive Officer 4484 ARNOLD AVE, NAPLES, FL, 34104
RAMIREZ ESTEBAN Agent 4484 ARNOLD AVE, NAPLES, FL, 34104
LLORCA SANDRA P President 4484 ARNOLD AVE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-11 - -
REGISTERED AGENT ADDRESS CHANGED 2008-11-11 4484 ARNOLD AVE, SUITE 101-330, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2008-11-11 RAMIREZ, ESTEBAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-07 4484 ARNOLD AVE, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2004-01-07 4484 ARNOLD AVE, NAPLES, FL 34104 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002183845 INACTIVE WITH A SECOND NOTICE FILED 07-3562-CA 20TH JUD CIR COLLIER COUNTY 2009-08-07 2014-10-21 $1,261,770.19 ORION BANK, 3838 N. TAMIAMI TRAIL, NAPLES, FL 34103
J08900005890 LAPSED 081472CA 20TH JUD CIR COLLIER CTY FL 2008-03-27 2013-04-09 $411967.49 JANICE GOVER, 800 MEADOWLAND DRIVE, APT 1, NAPLES, FL 34108
J06900008355 LAPSED 53-2006CC-001687-0000-00 POLK COUNTY 2006-05-17 2011-06-05 $9260.87 GARRARD ENVIRONMENTAL SERVICES, INC., PO BOX 1430, AUBURNDALE, FL 32823
J05000036043 LAPSED 04-2130-SP 20TH JUDICIAL CIRCUIT COLLIER 2005-01-11 2010-03-16 $2,222.00 OSCAR A. LOPEZ, 5232 TREETOPS DRIVE, NAPLES, FLORIDA 34113

Documents

Name Date
REINSTATEMENT 2008-11-11
Reg. Agent Resignation 2008-11-04
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-06-14
Reg. Agent Change 2006-04-06
REINSTATEMENT 2005-09-23
ANNUAL REPORT 2004-01-07
ANNUAL REPORT 2003-05-05
Domestic Profit 2003-01-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State