Search icon

LEGACY DESIGNS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LEGACY DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEGACY DESIGNS, 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: 10 Oct 2012 (13 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P12000085903
FEI/EIN Number 80-0857390

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

Address: 104 FERRY RD SE, FORT WALTON BEACH, FL, 32548, US
Mail Address: 104 FERRY RD SE, FORT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY KENNETH President 901 SHORT LEAF CT, FORT WALTON BEACH, FL, 32548
MURPHY KATHLEEN Secretary 901 SHORT LEAF, FORT WALTON BEACH, FL, 32548
MURPHY KATHLEEN Treasurer 901 SHORT LEAF CT, FORT WALTON BEACH, FL, 32548
MURPHY KENNETH Agent 901 SHORT LEAF COURT, FORT WALTON BEACH, FL, 32548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000112268 SIGN SCENE EXPIRED 2012-11-21 2017-12-31 - 104 FERRY RD SE, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-13 104 FERRY RD SE, FORT WALTON BEACH, FL 32548 -
CHANGE OF MAILING ADDRESS 2014-08-13 104 FERRY RD SE, FORT WALTON BEACH, FL 32548 -
REGISTERED AGENT ADDRESS CHANGED 2013-06-24 901 SHORT LEAF COURT, FORT WALTON BEACH, FL 32548 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000283428 LAPSED 14-251-1A LEON 2016-03-22 2021-05-04 $6,717.66 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J15000606554 ACTIVE 1000000670392 OKALOOSA 2015-04-07 2035-05-22 $ 2,388.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J15000335485 ACTIVE 1000000663540 OKALOOSA 2015-02-27 2035-03-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J13001485672 ACTIVE 1000000534986 OKALOOSA 2013-09-16 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2013-06-24
Domestic Profit 2012-10-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State