Entity Name: | LEGGETT CUSTOM HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEGGETT CUSTOM 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: |
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: | 30 Dec 2003 (21 years ago) |
Document Number: | P04000005910 |
FEI/EIN Number |
200735872
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3279 SATURN RD, BROOKSVILLE, FL, 34604, US |
Mail Address: | 3279 SATURN RD, BROOKSVILLE, FL, 34604, US |
ZIP code: | 34604 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEGGETT JAMES L | President | 3279 Saturn Rd, BROOKSVILLE, FL, 34604 |
LEGGETT JAMES L | Vice President | 3279 Saturn Rd, BROOKSVILLE, FL, 34604 |
IRBY JERALYN I | Secretary | 3279 SATURN RD., BROOKSVILLE, FL, 34604 |
LEGGETT JAMES L | Agent | 3279 SATURN RD, BROOKSVILLE, FL, 34604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-07-07 | 3279 SATURN RD, BROOKSVILLE, FL 34604 | - |
CHANGE OF MAILING ADDRESS | 2014-07-07 | 3279 SATURN RD, BROOKSVILLE, FL 34604 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-07-07 | 3279 SATURN RD, BROOKSVILLE, FL 34604 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-10 | LEGGETT, JAMES L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State