Search icon

LEGACY FOREVER, INC. - Florida Company Profile

Company Details

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

LEGACY FOREVER, 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: 27 Jan 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P10000008088
FEI/EIN Number 271393923

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

Address: 3010 WESTCHESTER AVENUE, SUITE 401, PURCHASE, NY, 10577
Mail Address: 3010 WESTCHESTER AVENUE, SUITE 401, PURCHASE, NY, 10577
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLUM GARY President 3010 WESTCHESTER AVENUE, PURCHASE, NY, 10577
BLUM GARY Director 3010 WESTCHESTER AVENUE, PURCHASE, NY, 10577
HANOVER LEE Secretary 11 PAM DRIVE, COMMACK, NY, 11725
HANOVER LEE Treasurer 11 PAM DRIVE, COMMACK, NY, 11725
HOROWITZ MARTIN Chairman 3461 VAL VERDE AVENUE, LONG BEACH, CA, 90808
HOROWITZ MARTIN Treasurer 3461 VAL VERDE AVENUE, LONG BEACH, CA, 90808
HOROWITZ MARTIN Director 3461 VAL VERDE AVENUE, LONG BEACH, CA, 90808
CELLA GARY Director 5 RIDGE ROAD, COS COB, CT, 06807
REISMAN JONATHAN Agent 6975 NW 62 TERRACE, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2010-08-23 - -
AMENDMENT 2010-03-15 - -

Documents

Name Date
ANNUAL REPORT 2011-02-18
Amendment 2010-08-23
Amendment 2010-03-15
Domestic Profit 2010-01-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State