Search icon

LEGACY 4 INC

Company Details

Entity Name: LEGACY 4 INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Feb 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000025505
FEI/EIN Number 42-1637450
Address: 1815 BRUCE STREET, KISSIMMEE, FL 34743
Mail Address: 1815 BRUCE STREET, KISSIMMEE, FL 34743
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
FARQUHARSON, BEULAH Agent 110 BUENAVENTURA BLVD STE F, BUENAVENTURA LAKES, FL 34743

President

Name Role Address
MCCLUNG, GREGORY President 1815 BRUCE STREET, KISSIMMEE, FL 34743

Vice President

Name Role Address
MCCLUNG, GREGORY Vice President 1815 BRUCE STREET, KISSIMMEE, FL 34743

Secretary

Name Role Address
MCCLUNG, GREGORY Secretary 1815 BRUCE STREET, KISSIMMEE, FL 34743

Treasurer

Name Role Address
MCCLUNG, GREGORY Treasurer 1815 BRUCE STREET, KISSIMMEE, FL 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-09-04 110 BUENAVENTURA BLVD STE F, BUENAVENTURA LAKES, FL 34743 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900009927 TERMINATED CC 07 SP 000815 CTY CRT 9TH JUD CIR 2007-05-24 2012-07-02 $2172.55 SHORE-LINE CARPET SUPPLIES, INC. OF ORLANDO D/B/A, SHORELINE FLOORING SUPPLIES, 4439 PARKWAY COMMERCE BLVD., ORLANDO, FL 32808

Documents

Name Date
ANNUAL REPORT 2007-09-04
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-09-15
Domestic Profit 2004-02-09

Date of last update: 30 Jan 2025

Sources: Florida Department of State