Search icon

LEGAL CENTER SUITE, INC. - Florida Company Profile

Company Details

Entity Name: LEGAL CENTER SUITE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEGAL CENTER SUITE, 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: 22 Feb 1993 (32 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: P93000014685
FEI/EIN Number APPLIED FOR

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

Address: 21 N.W. 7TH AVENUE, FT. LAUDERDALE, FL, 33311
Mail Address: 21 N.W. 7TH AVENUE, FT. LAUDERDALE, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYANT JACQUELYN President 21 NW 7TH AVENUE, FT. LAUDERDALE, FL, 33311
BRYANT JACQUELYN Secretary 21 NW 7TH AVENUE, FT. LAUDERDALE, FL, 33311
BRYANT JACQUELYN Treasurer 21 NW 7TH AVENUE, FT. LAUDERDALE, FL, 33311
BRYANT JACQUELYN Director 21 NW 7TH AVENUE, FT. LAUDERDALE, FL, 33311
GIBSON BEVERLY L Vice President 21 NW 7TH AVENUE, FT. LAUDERDALE, FL
GIBSON BEVERLY L Chief Executive Officer 21 NW 7TH AVENUE, FT. LAUDERDALE, FL
BRYANT JACQUELYN Agent 21 NW 7TH AVENUE, FT. LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State