Search icon

LEGACY LEGAL SERVICE, INC. - Florida Company Profile

Company Details

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

LEGACY LEGAL SERVICE, 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: 05 Feb 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P16000012214
FEI/EIN Number 81-1660498

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

Mail Address: 4521 PGA BLVD, #210, PALM BEACH GARDENS, FL, 33418, US
Address: 6526 S. KANNER HIGHWAY, #215, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALASH EVAN President 4521 PGA BLVD, #210, PALM BEACH GARDENS, FL, 33418
BALASH TRACY Vice President 4521 PGA BLVD, #210, PALM BEACH GARDENS, FL, 33418
BALASH SEAN Secretary 6526 S. KANNER HIGHWAY, #215, STUART, FL, 34997
BALASH EVAN Agent 6526 S. KANNER HIGHWAY, STUART, FL, FL, 34997

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000057321 BLACKHAWK LEGAL SERVICE EXPIRED 2016-06-10 2021-12-31 - 4521 P.G.A. BLVD., #210, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-05-01
Domestic Profit 2016-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State