Search icon

LEGACY REALTY OF SARASOTA, INC. - Florida Company Profile

Company Details

Entity Name: LEGACY REALTY OF SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEGACY REALTY OF SARASOTA, 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: 29 May 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P07000063576
FEI/EIN Number 352309764

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

Mail Address: 5446 BENT OAK DRIVE, SARASOTA, FL, 34232
Address: 6222 TOWER LANE, UNIT A-9, SARASOTA, FL, 34240
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAIER CHRISTOPHER A President 3020 HATTON ST, SARASOTA, FL, 34237
MAIER CHRISTOPHER A Agent 3020 HATTON ST, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-01 6222 TOWER LANE, UNIT A-9, SARASOTA, FL 34240 -
CHANGE OF MAILING ADDRESS 2009-04-01 6222 TOWER LANE, UNIT A-9, SARASOTA, FL 34240 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-01 3020 HATTON ST, SARASOTA, FL 34237 -
AMENDMENT 2007-09-12 - -
REGISTERED AGENT NAME CHANGED 2007-09-12 MAIER, CHRISTOPHER A -

Documents

Name Date
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-04-07
Amendment 2007-09-12
Domestic Profit 2007-05-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State