Entity Name: | LEGACY CONSTRUCTION GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEGACY CONSTRUCTION GROUP, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Jan 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Feb 2014 (11 years ago) |
Document Number: | P03000001769 |
FEI/EIN Number |
753092786
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6016 Harwell Estate Dr., Dover, FL, 33527, US |
Address: | 6016 Harwell Estate Dr, Dover, FL, 33527, US |
ZIP code: | 33527 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER THOMAS K | President | 2510 N. OLA AVE, TAMPA, FL, 33602 |
MILLER THOMAS K | Agent | 6016 Harwell Estate Dr., Dover, FL, 33527 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 6016 Harwell Estate Dr., Dover, FL 33527 | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 6016 Harwell Estate Dr, Dover, FL 33527 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 6016 Harwell Estate Dr, Dover, FL 33527 | - |
REINSTATEMENT | 2014-02-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-06-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT | 2004-02-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State