Search icon

LEGACY PROPERTIES GROUP OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: LEGACY PROPERTIES GROUP OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEGACY PROPERTIES GROUP OF CENTRAL FLORIDA, 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: 26 May 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P10000045138
FEI/EIN Number 272466880

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

Address: 3214 SPICER AVE., GRAND ISLAND, FL, 32735
Mail Address: 3214 SPICER AVE., GRAND ISLAND, FL, 32735
ZIP code: 32735
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAWFORD ROBERT J President 3214 SPICER AVE., GRAND ISLAND, FL, 32735
CRAWFORD ROBERT J Agent 3214 SPICER AVE., GRAND ISLAND, FL, 32735

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000068379 SIGNATURE ESCAPES EXPIRED 2013-07-08 2018-12-31 - PO BOX 350699, GRAND ISLAND, FL, 32735
G12000038416 LEGACY DESTINATIONS EXPIRED 2012-04-23 2017-12-31 - 3214 SPICER AVE, GRAND ISLAND, FL, 32735

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000736545 TERMINATED 1000000626925 LAKE 2014-05-30 2024-06-17 $ 491.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-14
Domestic Profit 2010-05-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State