Search icon

LEGACY MEDIA, INC. - Florida Company Profile

Company Details

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

LEGACY MEDIA, 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: 18 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2021 (4 years ago)
Document Number: P15000095170
FEI/EIN Number 81-0744117

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

Address: 215 SE 8th Ave, FT. LAUDERDALE, FL, 33301, US
Mail Address: P.O. Box 7158, FT. LAUDERDALE, FL, 33338, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Coontz William T President 215 SE 8th Ave, FT. LAUDERDALE, FL, 33301
COONTZ WILLIAM T Agent 215 SE 8th Ave, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 215 SE 8th Ave, Apt. 1660, FT. LAUDERDALE, FL 33301 -
REINSTATEMENT 2021-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 215 SE 8th Ave, Apt. 1660, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-01-28 215 SE 8th Ave, Apt. 1660, FT. LAUDERDALE, FL 33301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-01-10 COONTZ, WILLIAM T -
REINSTATEMENT 2017-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-22
REINSTATEMENT 2021-01-28
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-06
REINSTATEMENT 2017-01-10
Domestic Profit 2015-11-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State