Search icon

LEGS THERAPY, INC. - Florida Company Profile

Company Details

Entity Name: LEGS THERAPY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEGS THERAPY, 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 Apr 2011 (14 years ago)
Date of dissolution: 03 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2023 (2 years ago)
Document Number: P11000040790
FEI/EIN Number 320339998

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

Address: 5379 LYONS RD, COCONUT CREEK, FL, 33073, US
Mail Address: 5379 LYONS RD, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUBUS NICOLAS M President 5379 LYONS RD, COCONUT CREEK, FL, 33073
DUBUS NICOLAS M Agent 5379 LYONS RD, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-03 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-06 5379 LYONS RD, SUITE #840, COCONUT CREEK, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-29 5379 LYONS RD, SUITE #840, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2018-10-29 5379 LYONS RD, SUITE #840, COCONUT CREEK, FL 33073 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-03
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State