Search icon

LARGO GLASS, INC. - Florida Company Profile

Company Details

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

LARGO GLASS, 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: 21 Aug 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 1996 (28 years ago)
Document Number: J88817
FEI/EIN Number 592838035

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

Address: 1765 CLEARWATER LARGO RD, UNIT 1, CLEARWATER, FL, 33756, US
Mail Address: 1765 CLEARWATER LARGO RD, UNIT 1, Clearwater, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Konstantatos Gerasimos S President 3234 Hyde Park Drive, Clearwater, FL, 33761
Konstantatos Amy B Treasurer 3234 Hyde Park Drive, Clearwater, FL, 33761
KONSTANTATOS GERASIMOS S Agent 1765 CLEARWATER LARGO RD, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-05 1765 CLEARWATER LARGO RD, UNIT 1, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2020-04-05 1765 CLEARWATER LARGO RD, UNIT 1, CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-05 1765 CLEARWATER LARGO RD, UNIT 1, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2016-03-15 KONSTANTATOS, GERASIMOS S -
REINSTATEMENT 1996-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
NAME CHANGE AMENDMENT 1987-09-10 LARGO GLASS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-10
AMENDED ANNUAL REPORT 2020-09-22
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315355115 0418800 2011-07-26 8501 W SUNRISE BLVD, PLANTATION, FL, 33322
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-07-26
Emphasis L: FALL
Case Closed 2012-02-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2011-08-08
Abatement Due Date 2011-08-11
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2011-08-08
Abatement Due Date 2011-08-18
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 05
312735434 0420600 2008-12-10 12600 ROOSEVELT BLVD., ST. PETERSBURG, FL, 33716
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-12-10
Emphasis S: FALL FROM HEIGHT, S: CONSTRUCTION, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2009-01-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2008-12-17
Abatement Due Date 2008-12-25
Current Penalty 787.5
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2008-12-17
Abatement Due Date 2008-12-25
Current Penalty 787.5
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
101586600 0420600 1986-02-25 2300 62ND AVENUE NORTH, ST. PETERSBURG, FL, 33702
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-25
Case Closed 1986-05-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1986-04-01
Abatement Due Date 1986-04-15
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1986-04-01
Abatement Due Date 1986-04-08
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3401647101 2020-04-11 0455 PPP 1765 CLEARWATER LARGO RD, CLEARWATER, FL, 33756-3107
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120300
Loan Approval Amount (current) 120300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33756-3107
Project Congressional District FL-13
Number of Employees 18
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121332.58
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State