Entity Name: | LEGNAR CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEGNAR CORPORATION 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: | 15 Jul 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Mar 2019 (6 years ago) |
Document Number: | P11000064201 |
FEI/EIN Number |
800774974
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1934 Funston st, Hollywood, FL, 33020, US |
Mail Address: | 1934 Funston st, Hollywood, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RANGEL EDUARDO C | President | 36 North Pearl st, Meriden, CT, 06450 |
CARDOSO CREUZA | Secretary | 36 North Pearl st, Meriden, CT, 06450 |
RANGEL EDUARDO C | Agent | 36 North Pearl st, Meriden, FL, 06450 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-05-02 | 1934 Funston st, Hollywood, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2021-05-02 | 1934 Funston st, Hollywood, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-01 | 36 North Pearl st, Meriden, FL 06450 | - |
REINSTATEMENT | 2019-03-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-03-19 | RANGEL, EDUARDO CPRES.P | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-24 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-05-02 |
ANNUAL REPORT | 2020-03-01 |
REINSTATEMENT | 2019-03-19 |
ANNUAL REPORT | 2015-01-10 |
REINSTATEMENT | 2014-10-02 |
ANNUAL REPORT | 2013-03-15 |
ANNUAL REPORT | 2012-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State