Search icon

LEGACY CASTLE CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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