Entity Name: | LEGAULT REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 20 Jun 1989 (36 years ago) |
Date of dissolution: | 11 Oct 1991 (33 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 11 Oct 1991 (33 years ago) |
Document Number: | P24873 |
FEI/EIN Number | 04-2624129 |
Address: | 511 SHIRLEY AVE, SOMERSET, MA 02726 |
Mail Address: | 511 SHIRLEY AVE, SOMERSET, MA 02726 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
LEGAULT, THEODORE R. | Agent | 815 SE 10TH AVENUE, DEERFIELD BEACH, FL 33441 |
Name | Role | Address |
---|---|---|
LEGAULT, THEODORE R. | President | 815 SE 10TH AVE., DEERFIELD BEACH, FL |
Name | Role | Address |
---|---|---|
LEGAULT, THEODORE R. | Director | 815 SE 10TH AVE., DEERFIELD BEACH, FL |
FOX, CATHERINE P. | Director | 7 N. MAIN ST., FALL RIVER, MA |
LEGAULT, RONALD T. | Director | 496 WASHINGTON AVE, SOMERSET, MA |
Name | Role | Address |
---|---|---|
FOX, CATHERINE P. | Secretary | 7 N. MAIN ST., FALL RIVER, MA |
Name | Role | Address |
---|---|---|
LEGAULT, RONALD T. | Treasurer | 496 WASHINGTON AVE, SOMERSET, MA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | No data | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State