Search icon

LEGACY SIGNAGE, INC. - Florida Company Profile

Company Details

Entity Name: LEGACY SIGNAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEGACY SIGNAGE, 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: 21 Feb 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000030423
FEI/EIN Number 522454700

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

Address: 14264 Cancun Ave, FORT PIERCE, FL, 34951, US
Mail Address: 14264 Cancun Ave, FORT PIERCE, FL, 34951, US
ZIP code: 34951
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ RAFAEL A Manager 14264 Cancun Ave, FORT PIERCE, FL, 34951
FERNANDEZ MARCOS I Manager 14264 Cancun Ave, FORT PIERCE, FL, 34951
FERNANDEZ RAFAEL A Agent 14264 Cancun Ave, FORT PIERCE, FL, 34951

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-25 14264 Cancun Ave, FORT PIERCE, FL 34951 -
CHANGE OF MAILING ADDRESS 2015-01-25 14264 Cancun Ave, FORT PIERCE, FL 34951 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-25 14264 Cancun Ave, FORT PIERCE, FL 34951 -

Documents

Name Date
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-25
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-03-16
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State