Search icon

LEGACY UNLIMITED, INC.

Company Details

Entity Name: LEGACY UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Sep 2005 (19 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P05000128450
FEI/EIN Number 203790150
Address: 704 BRUNNELL PARKWAY, LAKELAND, FL, 33815, US
Mail Address: P.O. BOX 550, LAKELAND, FL, 33802, US
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Laidler Walter KJr. Agent 339 Howard Avenue, LAKELAND, FL, 33815

President

Name Role Address
WALKER PHILLIP E President 323 PINEHURST ST, LAKELAND, FL, 33805

Director

Name Role Address
WALKER PHILLIP E Director 323 PINEHURST ST, LAKELAND, FL, 33805
JOHNSON NOVELLA A Director 7983 INDIAN HEIGHTS DRIVE, LAKELAND, FL, 33810
WALLACE LILLIE M Director 545 LAKE HARRIS DRIVE, LAKELAND, FL, 33813
WALKER CAPPIE Director 323 PINEHURST ST, LAKELAND, FL, 33805
Laidler Walter KJr. Director 339 Howard Avenue, Lakeland, FL, 33815

Secretary

Name Role Address
HERBERT CAROL E Secretary 308 N WEBSTER AVE, LAKELAND, FL, 33815

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT 2016-05-09 No data No data
REGISTERED AGENT NAME CHANGED 2014-04-22 Laidler, Walter K, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 339 Howard Avenue, LAKELAND, FL 33815 No data
CHANGE OF MAILING ADDRESS 2008-04-30 704 BRUNNELL PARKWAY, LAKELAND, FL 33815 No data

Documents

Name Date
Amendment 2016-05-09
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State