Search icon

LEGACY DISPLAY INC - Florida Company Profile

Company Details

Entity Name: LEGACY DISPLAY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEGACY DISPLAY 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: 23 Mar 2009 (16 years ago)
Date of dissolution: 03 Oct 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Oct 2012 (13 years ago)
Document Number: P09000026174
FEI/EIN Number 264501687

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

Address: 9436 AMERICAN EAGLE WAY, SUITE 300, ORLANDO, FL, 32837
Mail Address: 9436 AMERICAN EAGLE WAY, SUITE 300, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZARCHUK ROBERT J President 2656 DEBANY ROAD, KISSIMMEE, FL, 34744
DECKER TERRY R Vice President 2656 DEBANY ROAD, KISSIMMEE, FL, 34744
MAZARCHUK TERRY A Vice President 3665 DAYDREAM PLACE, ST. CLOUD, FL, 34772
MAZARCHUK TERRY A Agent 3665 DAYDREAM PLACE, SAINT CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2010-08-12 9436 AMERICAN EAGLE WAY, SUITE 300, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2010-08-12 9436 AMERICAN EAGLE WAY, SUITE 300, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2010-08-12 MAZARCHUK, TERRY A -
REGISTERED AGENT ADDRESS CHANGED 2010-08-12 3665 DAYDREAM PLACE, SAINT CLOUD, FL 34772 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000653457 TERMINATED 1000000674968 COLLIER 2015-05-08 2025-06-11 $ 5,412.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J14000736511 TERMINATED 1000000626911 ORANGE 2014-05-21 2034-06-17 $ 1,238.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000757350 TERMINATED 1000000626912 ORANGE 2014-05-21 2024-06-20 $ 2,549.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000451998 LAPSED 1000000416058 ORANGE 2013-02-04 2023-02-20 $ 948.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001104911 TERMINATED 1000000416010 ORANGE 2012-12-05 2032-12-28 $ 1,269.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Voluntary Dissolution 2012-10-03
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-04
ANNUAL REPORT 2010-08-12
Domestic Profit 2009-03-23

Date of last update: 02 May 2025

Sources: Florida Department of State