Entity Name: | FRANGISTA LEGACY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FRANGISTA LEGACY, 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: | 05 Oct 2005 (20 years ago) |
Document Number: | P05000136675 |
FEI/EIN Number |
203568688
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4644 GULFSTARR DRIVE, DESTIN, FL, 32541, US |
Mail Address: | P.O. BOX 9115, MIRAMAR BEACH, FL, 32550, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HASSELL JOHN L | President | 4644 GULFSTARR DRIVE, DESTIN, FL, 32541 |
HASSELL JOHN L | Vice President | 4644 GULFSTARR DRIVE, DESTIN, FL, 32541 |
HASSELL JOHN L | Secretary | 4644 GULFSTARR DRIVE, DESTIN, FL, 32541 |
HASSELL JOHN L | Treasurer | 4644 GULFSTARR DRIVE, DESTIN, FL, 32541 |
HASSELL JOHN L | Agent | 4644 GULFSTARR DRIVE, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-04-18 | 4644 GULFSTARR DRIVE, DESTIN, FL 32541 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-18 | 4644 GULFSTARR DRIVE, DESTIN, FL 32541 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-19 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 May 2025
Sources: Florida Department of State