Search icon

LEGEND CUSTOM YACHTS, INC. - Florida Company Profile

Company Details

Entity Name: LEGEND CUSTOM YACHTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEGEND CUSTOM YACHTS, 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: 05 Feb 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000025457
FEI/EIN Number 800096868

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

Address: 1400 SIESTA DRIVE, SARASOTA, FL, 34239, US
Mail Address: 1400 SIESTA DRIVE, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
MILLER ALEXANDRA C Treasurer 1400 SIESTA DRIVE, SARASOTA, FL, 34239
GERBER SCOTT L President 1400 SIESTA DRIVE, SARASOTA, FL, 34239

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08157900105 ADVANCED COMPOSITE YACHTS EXPIRED 2008-06-05 2013-12-31 - 7685 MATOAKA ROAD, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2006-05-19 UNITED STATES CORPORATION AGENTS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000557307 LAPSED 2012-SC-003616 COUNTY COURT SARASOTA CO FL 2013-02-20 2018-03-12 $3266.41 AMERICAN ARBITRATION ASSOCIATION, 1633 BROADWAY, 10TH FLOOR, NEW YORK, NY 10019-6708
J11000434899 LAPSED 2011-CA-1857-NC SARASOTA COUNTY COURT 2011-06-29 2016-07-19 $21,443.99 COMPOSITES ONE, LLC., P.O. BOX 409328, ATLANTA, GA 30384-9328
J11000061916 TERMINATED 1000000196449 SARASOTA 2011-01-13 2031-02-02 $ 4,718.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-07-16
ANNUAL REPORT 2007-05-24
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-07-06
Domestic Profit 2004-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State