Search icon

LEGENDS MARKETING GROUP, INC.

Company Details

Entity Name: LEGENDS MARKETING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Feb 1996 (29 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P96000015233
FEI/EIN Number 59-3365740
Address: 4150 Venice East Blvd., # 129, Venice, FL 34292
Mail Address: 4150 Venice East Blvd., # 129, Venice, FL 34292
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Cranos, James H., Sr. Agent 4150 Venice East Blvd., # 129, Venice, FL 34292

Chairman

Name Role Address
CRANOS, JAMES H. Chairman 4150 Venice East Blvd., # 129 Venice, FL 34292

President and CEO

Name Role Address
CRANOS, JAMES H. President and CEO 4150 Venice East Blvd., # 129 Venice, FL 34292

Vice President

Name Role Address
Cranos, Ingrid Mattson Vice President 4150 Venice East Blvd., # 129 Venice, FL 34292

Director

Name Role Address
Cranos, Ingrid Mattson Director 4150 Venice East Blvd., # 129 Venice, FL 34292

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 4150 Venice East Blvd., # 129, Venice, FL 34292 No data
CHANGE OF MAILING ADDRESS 2017-04-25 4150 Venice East Blvd., # 129, Venice, FL 34292 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 4150 Venice East Blvd., # 129, Venice, FL 34292 No data
REGISTERED AGENT NAME CHANGED 2016-09-13 Cranos, James H., Sr. No data

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-09-13
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State