Entity Name: | LEGOLD COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 31 Jan 1994 (31 years ago) |
Date of dissolution: | 05 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Apr 2021 (4 years ago) |
Document Number: | P94000010054 |
FEI/EIN Number | 59-3230927 |
Address: | 6302 LAKEVILLE ROAD, ORLANDO, FL 32818 |
Mail Address: | PO BOX 348, CLARCONA, FL 32710-0348 |
ZIP code: | 32818 |
County: | Orange |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LEGOLD 401(K) PLAN | 2016 | 593230927 | 2017-07-19 | LEGOLD | 2 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-07-19 |
Name of individual signing | ELIZABETH LEARY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 236200 |
Sponsor’s telephone number | 2313881762 |
Plan sponsor’s address | PO BOX 348, CLARCONA, FL, 32710 |
Signature of
Role | Plan administrator |
Date | 2017-10-16 |
Name of individual signing | ELIZABETH LEARY |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2017-10-16 |
Name of individual signing | ELIZABETH LEARY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 236200 |
Sponsor’s telephone number | 4075230468 |
Plan sponsor’s address | PO BOX 348, CLARCONA, FL, 32710 |
Signature of
Role | Plan administrator |
Date | 2016-07-28 |
Name of individual signing | ELIZABETH LEARY |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
LEARY, ELIZABETH | Agent | 6302 LAKEVILLE RD, ORLANDO, FL 32818 |
Name | Role | Address |
---|---|---|
LEARY, RANDALL S | President | 6302 LAKEVILLE RD, ORLANDO, FL 32818 |
Name | Role | Address |
---|---|---|
LEARY, RANDALL S | Secretary | 6302 LAKEVILLE RD, ORLANDO, FL 32818 |
Name | Role | Address |
---|---|---|
LEARY, ELIZABETH A. | Vice President | 6302 LAKEVILLE RD, ORLANDO, FL 32818 |
Name | Role | Address |
---|---|---|
LEARY, ELIZABETH A. | Treasurer | 6302 LAKEVILLE RD, ORLANDO, FL 32818 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-05 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2012-04-20 | LEARY, ELIZABETH | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-15 | 6302 LAKEVILLE RD, ORLANDO, FL 32818 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-01 | 6302 LAKEVILLE ROAD, ORLANDO, FL 32818 | No data |
CHANGE OF MAILING ADDRESS | 2000-04-27 | 6302 LAKEVILLE ROAD, ORLANDO, FL 32818 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-05 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-04-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State