Search icon

FAMILY LEGACY ENTERPRISES, INC. - Florida Company Profile

Company Details

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

FAMILY LEGACY ENTERPRISES, 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: 18 Feb 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P16000015876
FEI/EIN Number 81-1737710

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

Address: 6372 GREENLAND ROAD, UNIT 1, JACKSONVILLE, FL, 32258
Mail Address: 6372 GREENLAND ROAD, UNIT 1, JACKSONVILLE, FL, 32258
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEXTON CARL President 6372 GREENLAND ROAD, UNIT 1, JACKSONVILLE, FL, 32258
SEXTON CARL V President 6372 GREENLAND ROAD, UNIT 1, JACKSONVILLE, FL, 32258
WANG LARRY Agent 100 STATE ROAD 13 N. STE C, SAINT JOHNS, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000027623 GETCUSTOMTSHIRTS.COM EXPIRED 2016-03-15 2021-12-31 - 6372 GREENLAND ROAD, STE 1, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 100 STATE ROAD 13 N. STE C, SAINT JOHNS, FL 32259 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000779041 TERMINATED 1000000804965 DUVAL 2018-11-26 2038-11-28 $ 2,921.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
Domestic Profit 2016-02-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State