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 |
Name | Role | Address |
---|---|---|
FARQUHARSON, BEULAH | Agent | 110 BUENAVENTURA BLVD STE F, BUENAVENTURA LAKES, FL 34743 |
Name | Role | Address |
---|---|---|
MCCLUNG, GREGORY | President | 1815 BRUCE STREET, KISSIMMEE, FL 34743 |
Name | Role | Address |
---|---|---|
MCCLUNG, GREGORY | Vice President | 1815 BRUCE STREET, KISSIMMEE, FL 34743 |
Name | Role | Address |
---|---|---|
MCCLUNG, GREGORY | Secretary | 1815 BRUCE STREET, KISSIMMEE, FL 34743 |
Name | Role | Address |
---|---|---|
MCCLUNG, GREGORY | Treasurer | 1815 BRUCE STREET, KISSIMMEE, FL 34741 |
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 |
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 |
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