Search icon

LEGACY ENGINEERING, INC.

Company Details

Entity Name: LEGACY ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Nov 2004 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Dec 2004 (20 years ago)
Document Number: P04000152700
FEI/EIN Number 510530497
Address: 6415 Greenland Road, JACKSONVILLE, FL, 32258, US
Mail Address: 6415 Greenland Road, JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEGACY ENGINEERING INC. 401(K) PLAN 2023 320155197 2024-10-09 LEGACY ENGINEERING INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 237990
Sponsor’s telephone number 9047211100
Plan sponsor’s address 6415 GREENLAND ROAD, JACKSONVILLE, FL, 32258

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
LEGACY ENGINEERING INC. 401(K) PLAN 2022 510530497 2023-07-18 LEGACY ENGINEERING INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 237990
Sponsor’s telephone number 9047211100
Plan sponsor’s address 6415 GREENLAND ROAD, JACKSONVILLE, FL, 32258

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
LEGACY ENGINEERING INC 401(K) PROFIT SHARING PLAN & TRUST 2020 510530497 2021-10-13 LEGACY ENGINEERING INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541330
Sponsor’s telephone number 9047211100
Plan sponsor’s address 6424 BEACH BLVD, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing JOHN ELLIS
Valid signature Filed with authorized/valid electronic signature
LEGACY ENGINEERING INC 401(K) PROFIT SHARING PLAN & TRUST 2019 510530497 2020-05-20 LEGACY ENGINEERING INC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541330
Sponsor’s telephone number 9047211100
Plan sponsor’s address 6424 BEACH BLVD, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2020-05-20
Name of individual signing JOHN E. ELLIS, II
Valid signature Filed with authorized/valid electronic signature
LEGACY ENGINEERING INC 401 K PROFIT SHARING PLAN TRUST 2018 510530497 2019-05-16 LEGACY ENGINEERING INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541330
Sponsor’s telephone number 9047211100
Plan sponsor’s address 6424 BEACH BLVD, JACKSONVILLE, FL, 322162813

Signature of

Role Plan administrator
Date 2019-05-16
Name of individual signing TRACY JACOBELLIS
Valid signature Filed with authorized/valid electronic signature
LEGACY ENGINEERING INC 401 K PROFIT SHARING PLAN TRUST 2017 510530497 2018-07-09 LEGACY ENGINEERING INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541330
Sponsor’s telephone number 9047211100
Plan sponsor’s address 6424 BEACH BLVD, JACKSONVILLE, FL, 322162813

Signature of

Role Plan administrator
Date 2018-07-09
Name of individual signing JOHN E. ELLIS, II
Valid signature Filed with authorized/valid electronic signature
LEGACY ENGINEERING INC 401 K PROFIT SHARING PLAN TRUST 2016 510530497 2017-07-25 LEGACY ENGINEERING INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541330
Sponsor’s telephone number 9047211100
Plan sponsor’s address 6424 BEACH BLVD, JACKSONVILLE, FL, 322162813

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing JOHN ELLIS, II
Valid signature Filed with authorized/valid electronic signature
LEGACY ENGINEERING INC 401 K PROFIT SHARING PLAN TRUST 2015 510530497 2016-07-29 LEGACY ENGINEERING INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541330
Sponsor’s telephone number 9047211100
Plan sponsor’s address 6424 BEACH BLVD, JACKSONVILLE, FL, 322162813

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing JOHN ELLIS, II
Valid signature Filed with authorized/valid electronic signature
LEGACY ENGINEERING INC 401 K PROFIT SHARING PLAN TRUST 2014 510530497 2015-07-22 LEGACY ENGINEERING INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541330
Sponsor’s telephone number 9047211100
Plan sponsor’s address 6424 BEACH BLVD, JACKSONVILLE, FL, 322162813

Signature of

Role Plan administrator
Date 2015-07-22
Name of individual signing JOHN ELLIS
Valid signature Filed with authorized/valid electronic signature
LEGACY ENGINEERING INC 401 K PROFIT SHARING PLAN TRUST 2013 510530497 2014-07-08 LEGACY ENGINEERING INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541330
Sponsor’s telephone number 9047211100
Plan sponsor’s address 6424 BEACH BLVD, JACKSONVILLE, FL, 322162813

Signature of

Role Plan administrator
Date 2014-07-08
Name of individual signing JOHN ELLIS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ELLIS, II JOHN E Agent 15171 CAPE DR. N., JACKSONVILLE, FL, 32226

Director

Name Role Address
ELLIS, II JOHN E Director 15171 CAPE DR. N., JACKSONVILLE, FL, 32226

President

Name Role Address
ELLIS, II JOHN E President 15171 CAPE DR. N., JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-30 6415 Greenland Road, JACKSONVILLE, FL 32258 No data
CHANGE OF MAILING ADDRESS 2022-01-30 6415 Greenland Road, JACKSONVILLE, FL 32258 No data
REGISTERED AGENT NAME CHANGED 2007-02-08 ELLIS, II, JOHN E No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-08 15171 CAPE DR. N., JACKSONVILLE, FL 32226 No data
NAME CHANGE AMENDMENT 2004-12-14 LEGACY ENGINEERING, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State