Search icon

LEGAL RECOVERY SYSTEMS, INC.

Company Details

Entity Name: LEGAL RECOVERY SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jul 2011 (14 years ago)
Date of dissolution: 10 Oct 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Oct 2012 (12 years ago)
Document Number: P11000065176
FEI/EIN Number APPLIED FOR
Address: 552 N. OLEANDER AVE, DAYTONA BEACH, FL, 32118
Mail Address: 552 N. OLEANDER AVE, DAYTONA BEACH, FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
MERRITT HAYWOOD C President 552 N. OLEANDER AVE, DAYTONA BEACH, FL, 32118

Secretary

Name Role Address
MERRITT HAYWOOD C Secretary 552 N. OLEANDER AVE, DAYTONA BEACH, FL, 32118

Director

Name Role Address
MERRITT HAYWOOD C Director 552 N. OLEANDER AVE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-10-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-16 552 N. OLEANDER AVE, DAYTONA BEACH, FL 32118 No data
CHANGE OF MAILING ADDRESS 2012-02-16 552 N. OLEANDER AVE, DAYTONA BEACH, FL 32118 No data
AMENDMENT 2011-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001197517 ACTIVE 1000000483594 VOLUSIA 2013-03-21 2028-07-24 $ 806.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-10-10
ANNUAL REPORT 2012-02-16
Amendment 2011-09-26
Domestic Profit 2011-07-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State