Search icon

LEGACY CONSTRUCTION SERVICES, INC. - Florida Company Profile

Company Details

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

LEGACY CONSTRUCTION SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Aug 2005 (20 years ago)
Document Number: P05000115686
FEI/EIN Number 203328576

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

Address: 3484 Minnow Creek Drive, Hernando Beach, FL, 34607, US
Mail Address: P.O. Box 5348, Spring Hill, FL, 34611, US
ZIP code: 34607
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Milano Francis V President P.O. Box 5348, Spring Hill, FL, 34611
Milano John F Treasurer P.O. Box 5348, Spring Hill, FL, 34611
Milano Diane M Vice President P.O. Box 5348, Spring Hill, FL, 34611
MILANO JOHN F Agent 3484 Minnow Creek Drive, Hernando Beach, FL, 34607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-05 3484 Minnow Creek Drive, Hernando Beach, FL 34607 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-05 3484 Minnow Creek Drive, Hernando Beach, FL 34607 -
CHANGE OF MAILING ADDRESS 2014-02-24 3484 Minnow Creek Drive, Hernando Beach, FL 34607 -
REGISTERED AGENT NAME CHANGED 2011-04-26 MILANO, JOHN F -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-10
AMENDED ANNUAL REPORT 2022-11-19
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-03
AMENDED ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State