Search icon

IMAGES OF LEGACY, INC. - Florida Company Profile

Company Details

Entity Name: IMAGES OF LEGACY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMAGES OF LEGACY, 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: 20 Feb 1995 (30 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P95000014070
FEI/EIN Number 650569035

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

Address: 102 Oakwood Blvd West, Sarasota, FL, 34237, US
Mail Address: 102 OAKWOOD BLVD WEST, SARASOTA, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSCHER GERALD President 102 OAKWOOD BLVD WEST, SARASOTA, FL, 34237
BUSCHER GERALD Agent 102 OAKWOOD BLVD WEST, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-21 102 OAKWOOD BLVD WEST, SARASOTA, FL 34237 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 102 Oakwood Blvd West, Sarasota, FL 34237 -
CHANGE OF MAILING ADDRESS 2016-04-21 102 Oakwood Blvd West, Sarasota, FL 34237 -
NAME CHANGE AMENDMENT 2002-09-18 IMAGES OF LEGACY, INC. -
REGISTERED AGENT NAME CHANGED 1996-11-06 BUSCHER, GERALD -
REINSTATEMENT 1996-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-06-17
ANNUAL REPORT 2008-08-05
ANNUAL REPORT 2007-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State