Search icon

AMERICAN LEGACY HOMES, INC. - Florida Company Profile

Company Details

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

AMERICAN LEGACY HOMES, 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: 13 May 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P03000056346
FEI/EIN Number 450515818

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

Address: 36 WINDTREE LN, WINTER GARDEN, FL, 34787
Mail Address: 36 WINDTREE LN, WINTER GARDEN, FL, 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWSON JEFFERY C Director 36 WINDTREE LN, WINTER GARDEN, FL, 34787
LAWSON JEFFERY C Agent 36 WINDTREE LN, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-14 36 WINDTREE LN, WINTER GARDEN, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-14 36 WINDTREE LN, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2011-02-14 36 WINDTREE LN, WINTER GARDEN, FL 34787 -
PENDING REINSTATEMENT 2010-08-23 - -
REINSTATEMENT 2010-08-22 - -
REGISTERED AGENT NAME CHANGED 2010-08-22 LAWSON, JEFFERY C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2011-02-14
Off/Dir Resignation 2010-09-27
REINSTATEMENT 2010-08-22
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-11
REINSTATEMENT 2005-09-19
ANNUAL REPORT 2004-05-11
ANNUAL REPORT 2004-04-06
Domestic Profit 2003-05-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State