Search icon

LEGACY SPORTS, INC. - Florida Company Profile

Company Details

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

LEGACY SPORTS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jul 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P06000090547
FEI/EIN Number 223937851

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

Address: 1417 SW 17th Street, Ocala, FL, 34471, US
Mail Address: 1417 SW 17th Street, Ocala, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCBRIDE PAT Treasurer 1417 SW 17th Street, Ocala, FL, 34471
MCBRIDE PAM Secretary 1417 SW 17th St, Ocala, FL, 34471
MCBRIDE MEGAN Vice President 1417 SW 17th St, Ocala, FL, 34471
MCBRIDE SETH President 1417 SW 17th St, Ocala, FL, 34471
MCBRIDE SETH Agent 1417 SW 17th Street, Ocala, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000002729 LEGACY TEAM SALES EXPIRED 2015-01-08 2020-12-31 - 1417 SW 17TH, OCALA, FL, 34471
G11000047810 PASTEURS SPORTS EXPIRED 2011-05-19 2016-12-31 - 1835 SW COLLEGE RD, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 1417 SW 17th Street, Ocala, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 1417 SW 17th Street, Ocala, FL 34471 -
CHANGE OF MAILING ADDRESS 2016-04-22 1417 SW 17th Street, Ocala, FL 34471 -
REGISTERED AGENT NAME CHANGED 2014-04-23 MCBRIDE, SETH -
REINSTATEMENT 2012-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000523207 TERMINATED 1000000835593 MARION 2019-07-29 2039-07-31 $ 5,794.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000397040 TERMINATED 1000000828242 MARION 2019-05-28 2039-06-05 $ 2,377.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000787481 TERMINATED 1000000805227 MARION 2018-11-28 2038-12-05 $ 9,574.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000639385 TERMINATED 1000000797103 MARION 2018-09-10 2038-09-12 $ 6,260.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000577718 TERMINATED 1000000793263 MARION 2018-08-08 2038-08-15 $ 4,270.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000183079 TERMINATED 1000000781521 MARION 2018-04-30 2038-05-02 $ 3,998.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2019-05-21
AMENDED ANNUAL REPORT 2018-09-12
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-15
AMENDED ANNUAL REPORT 2016-06-23
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-06-11
REINSTATEMENT 2012-10-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State