Search icon

LEGACY AUTO CONNECTION, INC. - Florida Company Profile

Company Details

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

LEGACY AUTO CONNECTION, 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: 12 Jul 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P13000059026
FEI/EIN Number 462702116

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

Address: 13654 N 12TH ST, #7, TAMPA, FL, 33613
Mail Address: 13654 N 12TH ST, #7, TAMPA, FL, 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CHARLES President 13654 N 12th Street, TAMPA, FL, 33613
SMITH CHARLES Director 13654 N 12th Street, TAMPA, FL, 33613
SMITH JOYCE Vice President 13654 North 12th Street, TAMPA, FL, 33613
SMITH JOYCE Secretary 13654 North 12th Street, TAMPA, FL, 33613
SMITH JOYCE Director 13654 North 12th Street, TAMPA, FL, 33613
Smith Derek A Agent 1840 SW 22ND ST., MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-05-01 Smith, Derek A -
REINSTATEMENT 2014-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-14 13654 N 12TH ST, #7, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2014-11-14 13654 N 12TH ST, #7, TAMPA, FL 33613 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000223507 ACTIVE 1000000709114 HILLSBOROU 2016-03-25 2036-03-30 $ 18,918.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123
J15001079702 ACTIVE 1000000698055 HILLSBOROU 2015-11-03 2035-12-04 $ 8,688.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15001079710 TERMINATED 1000000698056 HILLSBOROU 2015-11-03 2025-12-04 $ 732.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000537049 ACTIVE 1000000675136 HILLSBOROU 2015-04-24 2035-04-30 $ 10,402.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14001169126 TERMINATED 1000000643410 HILLSBOROU 2014-10-07 2034-12-17 $ 923.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2015-05-01
REINSTATEMENT 2014-11-14
Domestic Profit 2013-07-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State