Entity Name: | LEGACY CASTLE CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEGACY CASTLE CONSTRUCTION, 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: | 04 Jan 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2023 (2 years ago) |
Document Number: | P06000001722 |
FEI/EIN Number |
204053296
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8778 S San Andros, West Palm Beach, FL, 33411, US |
Mail Address: | 8778 S San Andros, West Palm Beach, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEOLIVEIRA AILEEN G | President | 8778 S San Andros, West Palm Beach, FL, 33411 |
Ducram Horace | Vice President | 2038 Pinehurst Drive, West Palm Beach, FL, 33407 |
DEOLIVEIRA AILEEN GAILEEN | Agent | 8778 S San Andros, West Palm Beach, FL, 33411 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000182299 | SURGERY BUILDERS | EXPIRED | 2009-12-08 | 2014-12-31 | - | 10289 ALLAMANDA BLVD., PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-08 | 8778 S San Andros, West Palm Beach, FL 33411 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-08 | 8778 S San Andros, West Palm Beach, FL 33411 | - |
CHANGE OF MAILING ADDRESS | 2021-04-08 | 8778 S San Andros, West Palm Beach, FL 33411 | - |
REINSTATEMENT | 2020-06-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-09-12 | DEOLIVEIRA, AILEEN G, AILEEN DEOLIVEIRA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
REINSTATEMENT | 2023-10-10 |
REINSTATEMENT | 2022-12-06 |
ANNUAL REPORT | 2021-04-08 |
REINSTATEMENT | 2020-06-12 |
REINSTATEMENT | 2018-09-12 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-05-01 |
REINSTATEMENT | 2014-12-04 |
ANNUAL REPORT | 2013-03-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State