Search icon

LEGEND HEARING, INC. - Florida Company Profile

Company Details

Entity Name: LEGEND HEARING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEGEND HEARING, 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: 01 Nov 2011 (14 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P11000095116
Address: 1822 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442
Mail Address: 1822 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONEHOWER WILLIAM Director 1822 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000011287 DEERFIELD HEARING CENTER EXPIRED 2012-02-02 2017-12-31 - 1822 W. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000328815 ACTIVE COSO-22-007156 BROWARD COUNTY CIRCUIT COURT 2023-06-13 2028-07-14 $32861.80 CENTURY PLAZA ASSOCIATES, L.P., 450 LEXINGTON AVENUE, 13TH FLOOR, NEW YORK, NY 10017

Documents

Name Date
Reg. Agent Resignation 2024-11-06
Domestic Profit 2011-11-01

Date of last update: 02 May 2025

Sources: Florida Department of State