Search icon

PYTHON - LEGEND, INC. - Florida Company Profile

Company Details

Entity Name: PYTHON - LEGEND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PYTHON - LEGEND, 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: 06 Feb 1992 (33 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: V12699
FEI/EIN Number 650318704

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

Address: 9501 SEA GRAPE DR., FT. LAUDERDALE, FL, 33324, US
Mail Address: 275 WARNER AVE., P.O. BOX 1361, ROSLYN HEIGHTS, NY, 11577
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GINIGER EDWARD President 9501 SEAGRAPE DR, FT. LAUDERDALE, FL
GINIGER EDWARD Agent 9501 SEA GRAPE DR., FT. LAUDERDALE, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 1994-10-18 9501 SEA GRAPE DR., FT. LAUDERDALE, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 1994-10-18 9501 SEA GRAPE DR., FT. LAUDERDALE, FL 33324 -
CHANGE OF MAILING ADDRESS 1994-10-18 9501 SEA GRAPE DR., FT. LAUDERDALE, FL 33324 -
REGISTERED AGENT NAME CHANGED 1994-10-18 GINIGER, EDWARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1995-07-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State