Search icon

LARGO INTERCOASTAL MARINE, INC. - Florida Company Profile

Company Details

Entity Name: LARGO INTERCOASTAL MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LARGO INTERCOASTAL MARINE, 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 Sep 1977 (48 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: 544564
FEI/EIN Number 591774031

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

Address: 12458 145TH LN N, LARGO, FL, 34644, US
Mail Address: P O BOX 281, CLEARWATER, FL, 34617, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGHES, J. WARREN President 55 ROGERS ST. APT 204, CLEARWATER, FL, 33757
HUGHES J. WARREN Agent 55 ROGERS ST. SUITE 204, CLEARWATER, FL, 53756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1998-02-19 HUGHES, J. WARREN -
REGISTERED AGENT ADDRESS CHANGED 1998-02-19 55 ROGERS ST. SUITE 204, CLEARWATER, FL 53756 -
CHANGE OF PRINCIPAL ADDRESS 1995-04-25 12458 145TH LN N, LARGO, FL 34644 -
CHANGE OF MAILING ADDRESS 1995-04-25 12458 145TH LN N, LARGO, FL 34644 -
REINSTATEMENT 1992-06-08 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 1998-02-19
ANNUAL REPORT 1997-03-17
ANNUAL REPORT 1996-05-28
ANNUAL REPORT 1995-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State