Search icon

FINANCIAL LEGACY SOLUTIONS, INC. - Florida Company Profile

Company Details

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

FINANCIAL LEGACY SOLUTIONS, 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: 29 Jul 2013 (12 years ago)
Document Number: P13000063327
FEI/EIN Number 46-3373994

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

Address: 1909 49TH Street S., Gulfport, FL, 33707, US
Mail Address: P.O. Box 530821, Saint Petersburg, FL, 33747-0821, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCHARD DRISILLA President P.O. Box 530821, Saint Petersburg, FL, 337470821
BLANCHARD DRISILLA Treasurer P.O. Box 530821, Saint Petersburg, FL, 337470821
BLANCHARD DRISILLA Secretary P.O. Box 530821, Saint Petersburg, FL, 337470821
BLANCHARD DRISILLA Agent 1909 49TH Street S., Gulfport, FL, 33707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-28 1909 49TH Street S., Unit 11, Gulfport, FL 33707 -
CHANGE OF MAILING ADDRESS 2019-04-28 1909 49TH Street S., Unit 11, Gulfport, FL 33707 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-28 1909 49TH Street S., Unit 11, Gulfport, FL 33707 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State