Search icon

LEGRAND CARIBBEAN MARKET, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LEGRAND CARIBBEAN MARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEGRAND CARIBBEAN MARKET, 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: 03 Jun 1998 (27 years ago)
Date of dissolution: 11 Oct 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Oct 2022 (3 years ago)
Document Number: P98000052629
FEI/EIN Number 593515163

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

Address: 402 S. 1ST ST., IMMOKALEE, FL, 34142
Mail Address: 402 S. 1ST ST., IMMOKALEE, FL, 34142
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGRAND ROSICA J President 402 S. 1ST ST., IMMOKALEE, FL, 34142
LEGRAND ROSICA J Agent 402 S. 1ST ST., IMMOKALEE, FL, 34142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-23 402 S. 1ST ST., IMMOKALEE, FL 34142 -
REGISTERED AGENT NAME CHANGED 2021-11-15 LEGRAND, ROSICA J -
REINSTATEMENT 2003-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000635365 TERMINATED 1000000839867 COLLIER 2019-09-09 2029-09-25 $ 1,279.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J19000650059 TERMINATED 1000000839895 COLLIER 2019-09-09 2039-10-02 $ 694.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-11
ANNUAL REPORT 2022-01-23
AMENDED ANNUAL REPORT 2021-11-15
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

USAspending Awards / Financial Assistance

Date:
2020-08-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
2300.00
Total Face Value Of Loan:
2300.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State