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 |
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 |
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 | - | - |
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