Search icon

247 LEGACY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: 247 LEGACY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

247 LEGACY GROUP, 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: 01 Jun 2021 (4 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Apr 2024 (a year ago)
Document Number: P21000051697
FEI/EIN Number APPLIED FOR

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

Address: 12220, STE 130 #1247, JACKSONVILLE, FL, 32225, US
Mail Address: 12220, STE 130 #1247, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORD DYASIA N President 26 E 2nd Street, JACKSONVILLE, FL, 32206
FORD DEANGELO N Secretary 422 E 3rd Street, JACKSONVILLE, FL, 32206
Ford Deangelo NSr. Agent 422 E 3rd Street, Jacksonville, FL, 32206

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-04-08 247 LEGACY GROUP, INC. -
REINSTATEMENT 2024-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 12220, STE 130 #1247, JACKSONVILLE, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 422 E 3rd Street, Jacksonville, FL 32206 -
CHANGE OF MAILING ADDRESS 2024-04-04 12220, STE 130 #1247, JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2024-04-04 Ford, Deangelo N, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
Name Change 2024-04-08
REINSTATEMENT 2024-04-04
Domestic Profit 2021-06-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State