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 |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
MERRITT HAYWOOD C | President | 552 N. OLEANDER AVE, DAYTONA BEACH, FL, 32118 |
Name | Role | Address |
---|---|---|
MERRITT HAYWOOD C | Secretary | 552 N. OLEANDER AVE, DAYTONA BEACH, FL, 32118 |
Name | Role | Address |
---|---|---|
MERRITT HAYWOOD C | Director | 552 N. OLEANDER AVE, DAYTONA BEACH, FL, 32118 |
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 |
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 |
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