Search icon

LEGENDARIE PHOENIX INC.

Company Details

Entity Name: LEGENDARIE PHOENIX INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Aug 2016 (8 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P16000070969
Address: 1004 EAST ANNIE STREET, B, TAMPA, FL, 33612
Mail Address: 1004 EAST ANNIE STREET, B, TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ALISLAM ABDULLAH I Agent 1004 EAST ANNIE STREET, TAMPA, FLORIDA, FL, 33612

Chief Executive Officer

Name Role Address
ALISLAM ALISLAM I Chief Executive Officer 1004 EAST ANNIE STREET, TAMPA, FL, 33612

Vice President

Name Role Address
HERNANDEZ RAMONA A Vice President 1004 EAST ANNIE STREET, TAMPA, FL, 33612

President

Name Role Address
ALISLAM ABDULLAH I President 1004 EAST ANNIE STREET, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000574818 ACTIVE 1000000905434 HILLSBOROU 2021-10-28 2041-11-10 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
Domestic Profit 2016-08-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State