Search icon

THE LEGENDS OF SANTA ROSA BEACH, INC. - Florida Company Profile

Company Details

Entity Name: THE LEGENDS OF SANTA ROSA BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LEGENDS OF SANTA ROSA BEACH, 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: 10 Jul 1996 (29 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P96000058047
FEI/EIN Number 341841319

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

Address: 6044 N. CHANTICLEER DRIVE, MAUMEE, OH, 43537, US
Mail Address: 3922 CLOCK POINTE TRAIL, 102, STOW, OH, 44224, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR JACK Director 6044 N. CHANTICLEER DRIVE, MAUMEE, OH, 43537
DONOVAN DANIEL Director 7039 NIGHTINGALE DR., HOLLAND, OH, 43528
PERMAN FRANCIS Director 35 S. BERLIN AVE., OREGON, OH, 43616
DEARMON A. DELYS Agent 151 REGIONS WAY, BLDG. 1, STE. A, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 6044 N. CHANTICLEER DRIVE, MAUMEE, OH 43537 -
CHANGE OF MAILING ADDRESS 2003-05-05 6044 N. CHANTICLEER DRIVE, MAUMEE, OH 43537 -

Documents

Name Date
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-06-07
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State