Search icon

LEGACY DENTAL CERAMICS, INC.

Company Details

Entity Name: LEGACY DENTAL CERAMICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Nov 2009 (15 years ago)
Date of dissolution: 04 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2018 (7 years ago)
Document Number: P09000095157
FEI/EIN Number 27-1346863
Address: 7780 CAMBRIDGE MANOR PLACE, SUITE D, FORT MYERS, FL 33907
Mail Address: 12735 Fairway Cove Court, Fort Myers, FL 33905
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MATRISCIANO, JEAN Agent 12735 Fairway Cove Court, Fort Myers, FL 33905

Director

Name Role Address
MATRISCIANO, JEAN Director 4231 Nocatee LN, Fort Myers, FL 33905
MATRISCIANO, DAVID Director 4231 Nocatee LN, Fort Myers, FL 33905

President

Name Role Address
MATRISCIANO, JEAN President 4231 Nocatee LN, Fort Myers, FL 33905

Secretary

Name Role Address
MATRISCIANO, JEAN Secretary 4231 Nocatee LN, Fort Myers, FL 33905

Treasurer

Name Role Address
MATRISCIANO, JEAN Treasurer 4231 Nocatee LN, Fort Myers, FL 33905

Vice President

Name Role Address
MATRISCIANO, DAVID Vice President 4231 Nocatee LN, Fort Myers, FL 33905

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-04 No data No data
CHANGE OF MAILING ADDRESS 2017-01-13 7780 CAMBRIDGE MANOR PLACE, SUITE D, FORT MYERS, FL 33907 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-13 12735 Fairway Cove Court, Fort Myers, FL 33905 No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-25 7780 CAMBRIDGE MANOR PLACE, SUITE D, FORT MYERS, FL 33907 No data

Documents

Name Date
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-01-25
Domestic Profit 2009-11-19

Date of last update: 24 Feb 2025

Sources: Florida Department of State