Search icon

LAGO DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: LAGO DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAGO DEVELOPMENT, 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: 28 Sep 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P04000135708
FEI/EIN Number 593786691

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

Address: 6915 S.R. 54, NEW PORT RICHEY, FL, 34653
Mail Address: 6915 S.R. 54, NEW PORT RICHEY, FL, 34653
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACKWELL GARY L President 6915 SR 54, NEW PORT RICHEY, FL, 34653
BLACKWELL GARY L Director 6915 SR 54, NEW PORT RICHEY, FL, 34653
BLACKWELL II GARY L Vice President 6915 SR 54, NEW PORT RICHEY, FL, 34653
BLACKWELL II GARY L Director 6915 SR 54, NEW PORT RICHEY, FL, 34653
OLSON JACQUELINE L Secretary 6915 SR 54, NEW PORT RICHEY, FL, 34653
OLSON JACQUELINE L Treasurer 6915 SR 54, NEW PORT RICHEY, FL, 34653
OLSON JACQUELINE L Director 6915 SR 54, NEW PORT RICHEY, FL, 34653
BLACKWELL GARY L Agent 6915 S.R. 54, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2008-08-22 - -

Documents

Name Date
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-02-12
Amendment 2008-08-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State