Search icon

LEGENDS CARS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: LEGENDS CARS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEGENDS CARS OF FLORIDA, 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: 19 Oct 2006 (18 years ago)
Date of dissolution: 06 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2017 (8 years ago)
Document Number: P06000132956
FEI/EIN Number 562625487

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

Address: 11334 72nd Ter, SEMINOLE, FL, 33772, US
Mail Address: 11334 72nd Ter, SEMINOLE, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thomson Brandon R President 11334 72nd Ter, SEMINOLE, FL, 33772
Thomson Brandon R Agent 11334 72nd Ter, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-06 - -
REINSTATEMENT 2015-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-29 11334 72nd Ter, SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 2015-10-29 11334 72nd Ter, SEMINOLE, FL 33772 -
REGISTERED AGENT ADDRESS CHANGED 2015-10-29 11334 72nd Ter, SEMINOLE, FL 33772 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-04-17 Thomson, Brandon R -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000253007 TERMINATED 1000000740575 OSCEOLA 2017-04-19 2037-05-05 $ 3,152.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-10-29
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-05-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State