Search icon

LEGACY BUILDERS, INC. - Florida Company Profile

Company Details

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

LEGACY BUILDERS, 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: 26 Dec 2013 (11 years ago)
Date of dissolution: 26 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2017 (7 years ago)
Document Number: P13000101520
FEI/EIN Number 38-3921296

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

Address: 2465 Pine Ave., VERO BEACH, FL, 32960, US
Mail Address: PO Box 643661, VERO BEACH, FL, 32964-3661, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMPSON AMANDA J Agent 2465 Pine Ave., VERO BEACH, FL, 32960
SIMPSON AMANDA J President 2465 Pine Ave., VERO BEACH, FL, 32963
MUNDY MATTHEW B Vice President 2465 Pine Ave., VERO BEACH, FL, 32960
Lyons Kevin P Manager PO Box 1711, Vero Beach, FL, 32960

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 2465 Pine Ave., VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 2465 Pine Ave., VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2016-01-15 2465 Pine Ave., VERO BEACH, FL 32960 -

Documents

Name Date
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-11
AMENDED ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2014-04-21
Domestic Profit 2013-12-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State