Search icon

LEGALINC CORPORATE SERVICES INC. - Florida Company Profile

Company Details

Entity Name: LEGALINC CORPORATE SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEGALINC CORPORATE SERVICES 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: 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: 23 May 2012 (13 years ago)
Document Number: P12000047957
FEI/EIN Number 45-3566742

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

Address: 476 Riverside Ave, Jacksonville, FL, 32202, US
Mail Address: 10601 Clarence Dr., Frisco, TX, 75033, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
Watson Noel President 954 Villa Street, Mountain View, CA, 94041
Miller Nicole Secretary 954 Villa Street, Mountain View, CA, 94041
Wernikoff Dan Chief Executive Officer 954 Villa Street, Mountain View, CA, 94041
Preece Richard Director 954 Villa Street, Mountain View, CA, 94041

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-12 476 Riverside Ave, Jacksonville, FL 32202 -
REGISTERED AGENT NAME CHANGED 2019-09-18 UNITED STATES CORPORATION AGENTS, INC. -
CHANGE OF MAILING ADDRESS 2017-08-16 476 Riverside Ave, Jacksonville, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-17
AMENDED ANNUAL REPORT 2022-09-12
AMENDED ANNUAL REPORT 2022-09-09
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-06
Reg. Agent Change 2019-09-18
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State