Search icon

DEI LEGACY, INC. - Florida Company Profile

Company Details

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

DEI 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Sep 1999 (26 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Nov 2022 (2 years ago)
Document Number: P99000083671
FEI/EIN Number 650954436

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

Address: 99 NESBIT STREET, PUNTA GORDA, FL, 33950
Mail Address: 99 NESBIT STREET, PUNTA GORDA, FL, 33950
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAINARDI STEVEN J President 10405 Technology Terrace, Lakewood Ranch, FL, 34211
MAINARDI STEVEN J Director 10405 Technology Terrace, Lakewood Ranch, FL, 34211
Holmes David AEsq. Agent Farr Law Firm P.A., Punta Gorda, FL, 33950

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 Farr Law Firm P.A., 99 Nesbit St., Punta Gorda, FL 33950 -
AMENDMENT AND NAME CHANGE 2022-11-08 DEI LEGACY, INC. -
CHANGE OF PRINCIPAL ADDRESS 2022-11-08 99 NESBIT STREET, PUNTA GORDA, FL 33950 -
CHANGE OF MAILING ADDRESS 2022-11-08 99 NESBIT STREET, PUNTA GORDA, FL 33950 -
REGISTERED AGENT NAME CHANGED 2021-03-11 Holmes, David A., Esq. -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-07
Amendment and Name Change 2022-11-08
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State