JOHN F. LARGEN, D.M.D., P.A. - Florida Company Profile

Entity Name: | JOHN F. LARGEN, D.M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOHN F. LARGEN, D.M.D., P.A. 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: | 29 Jul 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jan 2016 (10 years ago) |
Document Number: | H68479 |
FEI/EIN Number |
592566623
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2500 E. Las Olas Blvd., Ft. Lauderdale, FL, 33301, US |
Mail Address: | P.O. Box 21592, Ft. Lauderdale, FL, 33335, US |
ZIP code: | 33301 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LARGEN JOHN F | President | 2500 E. Las Olas Blvd., SUNRISE, FL, 33301 |
Hetfeld Ben R Esq. | Agent | 15315 NW 60 Ave., Miami Lakes, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-26 | 15315 NW 60 Ave., Ste. A, Miami Lakes, FL 33014 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-26 | 2500 E. Las Olas Blvd., #803, Ft. Lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2024-02-26 | 2500 E. Las Olas Blvd., #803, Ft. Lauderdale, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-26 | Hetfeld, Ben R, Esq. | - |
REINSTATEMENT | 2016-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 1993-04-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001065560 | TERMINATED | 1000000695716 | BROWARD | 2015-09-28 | 2025-12-04 | $ 1,059.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J15000768339 | TERMINATED | 1000000686105 | BROWARD | 2015-07-08 | 2025-07-15 | $ 1,536.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J14000611797 | TERMINATED | 1000000615965 | BROWARD | 2014-05-01 | 2024-05-09 | $ 1,303.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000616921 | TERMINATED | 1000000442396 | BROWARD | 2013-03-18 | 2023-03-27 | $ 382.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-08-09 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-09-20 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
REINSTATEMENT | 2016-01-04 |
ANNUAL REPORT | 2013-04-27 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State