Search icon

LEGALLY FRANK, INC. - Florida Company Profile

Company Details

Entity Name: LEGALLY FRANK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEGALLY FRANK, 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: 08 Jul 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P11000062378
FEI/EIN Number 452725858

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

Address: 1315 SE 47TH STREET, SUITE 1, CAPE CORAL, FL, 33904
Mail Address: P.O. BOX 1146, FORT MYERS, FL, 33902
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YUNGER FRANK W Vice President 1135 LINKSIDE COURT, APOPKA, FL, 32712-216
BEAUCHAMP GERALD B President 2825 PALM BEACH BLVD., STE 212, FORT MYERS, FL, 33916
BEAUCHAMP GERALD B Treasurer 2825 PALM BEACH BLVD., STE 212, FORT MYERS, FL, 33916
COLLIER TIMOTHY Secretary 5631 SOLERA CT, FORT MYERS, FL, 33919
YUNGER FRANK W Agent 1135 LINKSIDE COURT, APOPKA, FL, 32712-216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000072459 PUNISHEDFLORIDALAWYERS.COM EXPIRED 2011-07-20 2016-12-31 - P.O. BOX 1146, FORT MYERS, FL, 33902

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 1315 SE 47TH STREET, SUITE 1, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2012-04-24 1315 SE 47TH STREET, SUITE 1, CAPE CORAL, FL 33904 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000752627 TERMINATED 1000000479656 LEE 2013-03-06 2023-04-17 $ 597.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2012-04-24
Domestic Profit 2011-07-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State