Search icon

LEGACY CONSTRUCTION, INC.

Company Details

Entity Name: LEGACY CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Aug 2006 (18 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P06000110178
FEI/EIN Number 205361939
Address: 501 N Orlando Ave, Ste 313 # 218, Winter Park, FL, 32789, US
Mail Address: 501 N Orlando Ave, Ste 313 # 218, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ROWEN MICHAEL L Agent 501 N Orlando Ave, Winter Park, FL, 32789

President

Name Role Address
Rowen Michael L President 501 N. Orlando Ave. Ste. 313 #218, Winter Park, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000112920 LEGACY CUSTOM BUILT ACTIVE 2015-11-05 2025-12-31 No data 501 N. ORLANDO AVE., STE. 313 #218, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 501 N Orlando Ave, Ste 313 # 218, Winter Park, FL 32789 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 501 N Orlando Ave, Ste 313 # 218, Winter Park, FL 32789 No data
CHANGE OF MAILING ADDRESS 2021-01-13 501 N Orlando Ave, Ste 313 # 218, Winter Park, FL 32789 No data
AMENDMENT 2016-08-26 No data No data
AMENDMENT 2013-04-10 No data No data
REINSTATEMENT 2010-09-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-13
Amendment 2016-08-26
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State