Search icon

LEGGETT CUSTOM HOMES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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