Search icon

LEGACY UNDERWRITERS, INC. - Florida Company Profile

Company Details

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

LEGACY UNDERWRITERS, 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: 21 Jan 2010 (15 years ago)
Document Number: P10000006241
FEI/EIN Number 271766024

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

Address: 11590 Seminole Blvd., Unit 6A, Seminole, FL, 33778, US
Mail Address: 11590 Seminole Blvd., Unit 6A, Seminole, FL, 33778, US
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEWELL THERESA President 14240 83rd Place, Seminole, FL, 33776
JEWELL THERESA Secretary 14240 83rd Place, Seminole, FL, 33776
JEWELL THERESA Director 14240 83rd Place, Seminole, FL, 33776
Walton Madison Vice President 11887 102nd Street, Largo, FL, 33773
Jewell Theresa L Agent 11590 Seminole Blvd., Unit 6A, Seminole, FL, 33778

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 11590 Seminole Blvd., Unit 6A, Seminole, FL 33778 -
CHANGE OF MAILING ADDRESS 2022-04-04 11590 Seminole Blvd., Unit 6A, Seminole, FL 33778 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 11590 Seminole Blvd., Unit 6A, Seminole, FL 33778 -
REGISTERED AGENT NAME CHANGED 2013-03-12 Jewell, Theresa L -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State