Search icon

LEGACY INSURANCE CONSULTANTS, INC. - Florida Company Profile

Company Details

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

LEGACY INSURANCE CONSULTANTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2020 (4 years ago)
Document Number: P08000048497
FEI/EIN Number 262614763

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

Address: 2945 NE 3rd St, ocala, FL, 34470, US
Mail Address: 2945 NE 3rd St, ocala, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINISTERRA JULIAN President 2945 NE 3RD ST, ocala, FL, 34470
SINISTERRA JULIAN Agent 2945 NE 3rd St, ocala, FL, 34470

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 2945 NE 3rd St, 207, ocala, FL 34470 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 2945 NE 3rd St, 207, ocala, FL 34470 -
CHANGE OF MAILING ADDRESS 2021-04-27 2945 NE 3rd St, 207, ocala, FL 34470 -
REINSTATEMENT 2020-12-08 - -
REGISTERED AGENT NAME CHANGED 2020-12-08 SINISTERRA, JULIAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CANCEL ADM DISS/REV 2010-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000036200 ACTIVE 1000000807278 DADE 2018-12-18 2028-12-26 $ 1,402.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000036218 ACTIVE 1000000807280 DADE 2018-12-18 2038-12-26 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J14000844901 LAPSED 1000000617958 MIAMI-DADE 2014-05-09 2024-08-01 $ 680.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-12-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-01-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State