Search icon

LEGACY COINS & COLLECTIBLES INC. - Florida Company Profile

Company Details

Entity Name: LEGACY COINS & COLLECTIBLES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEGACY COINS & COLLECTIBLES 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: 28 Jan 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P09000008613
FEI/EIN Number 264215700

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

Address: 1628 Dale Mabry Hwy., LUTZ, FL, 33548, US
Mail Address: 1628 DALE MABRY HWY, LUTZ, FL, 33548, US
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRITT GAIL Secretary 13306 TRADITION DRIVE, DADE CITY, FL, 33525
PERRITT GAIL H President 13306 TRADITION DRIVE, DADE CITY, FL, 33525
PERRITT GAIL H Agent 13306 TRADITION DRIVE, DADE CITY, FL, 33525

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-02-12 PERRITT, GAIL H -
CHANGE OF PRINCIPAL ADDRESS 2013-04-02 1628 Dale Mabry Hwy., LUTZ, FL 33548 -
CHANGE OF MAILING ADDRESS 2013-04-02 1628 Dale Mabry Hwy., LUTZ, FL 33548 -
REINSTATEMENT 2011-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-01-09
REINSTATEMENT 2011-04-27
Domestic Profit 2009-01-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State