Search icon

LEGAL PROCESS, INC. - Florida Company Profile

Company Details

Entity Name: LEGAL PROCESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEGAL PROCESS, 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: 25 Sep 2012 (13 years ago)
Document Number: P12000081004
FEI/EIN Number 26-0005071

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

Address: 7050 W. PALMETTO PARK ROAD, #15-718, BOCA RATON, FL, 33433
Mail Address: 7050 W. PALMETTO PARK ROAD, #15-718, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ERIC President 7050 W. PALMETTO PARK ROAD, #15-718, BOCA RATON, FL, 33433
GARCIA KIRAN Vice President 7050 W. PALMETTO PARK ROAD, #15-718, BOCA RATON, FL, 33433
Garcia Kiran Secretary 11829 Woodtones Ln, Boca Raton, FL, 33428
Garcia Eric M Agent 7050 West Palmetto Park Road, Boca Raton, FL, 33428

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-09 Garcia, Eric M. -
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 7050 West Palmetto Park Road, 15-718, Boca Raton, FL 33428 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
AMENDED ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-02
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-09-03
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State