Search icon

LEGACY KITCHEN & BATH CO.

Company Details

Entity Name: LEGACY KITCHEN & BATH CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Feb 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P07000017189
FEI/EIN Number 208402053
Address: 80925 OVERSEAS HWY., UNITS 8 & 9, ISLAMORADA, FL, 33036, US
Mail Address: PO BOX 491, TAVERNIER, FL, 33070, US
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
MERZ KENNETH R Agent 132 PLANTATION SHORES DRIVE, TAVERNIER, FL, 33070

President

Name Role Address
MERZ KAREN R President 132 PLANTATION SHORES DRIVE, TAVERNIER, FL, 33070

Secretary

Name Role Address
MERZ KAREN R Secretary 132 PLANTATION SHORES DRIVE, TAVERNIER, FL, 33070

Vice President

Name Role Address
MERZ KENNETH R Vice President 132 PLANTATION SHORES DRIVE, TAVERNIER, FL, 33070

Treasurer

Name Role Address
MERZ KENNETH R Treasurer 132 PLANTATION SHORES DRIVE, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-10 80925 OVERSEAS HWY., UNITS 8 & 9, ISLAMORADA, FL 33036 No data
CHANGE OF MAILING ADDRESS 2007-07-25 80925 OVERSEAS HWY., UNITS 8 & 9, ISLAMORADA, FL 33036 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000979713 ACTIVE 1000000187687 MONROE 2010-09-15 2030-10-13 $ 1,354.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-01-07
Domestic Profit 2007-02-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State