Search icon

LEGACY SEARCH, INC. - Florida Company Profile

Company Details

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

LEGACY SEARCH, 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: 26 Jan 1996 (29 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P96000009392
FEI/EIN Number 650642980

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

Address: 3837 NORTHDALE BLVD, SUITE 306, TAMPA, FL, 33624
Mail Address: P.O. BOX 340179, TAMPA, FL, 33694
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLER MICHAEL E President 3837 NORTHDALE BLVD, SUITE 306, TAMPA, FL, 33624
BELLER MICHAEL E Agent 3837 NORTHDALE BLVD, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-01 3837 NORTHDALE BLVD, SUITE 306, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2011-04-01 3837 NORTHDALE BLVD, SUITE 306, TAMPA, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-01 3837 NORTHDALE BLVD, SUITE 306, TAMPA, FL 33624 -
REGISTERED AGENT NAME CHANGED 2004-03-06 BELLER, MICHAEL E -

Documents

Name Date
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-01-31
Reg. Agent Change 2007-07-20
ANNUAL REPORT 2007-02-21
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-01-16
ANNUAL REPORT 2004-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State