Search icon

CHRISTOPHER R. LARGEY, P.A. - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER R. LARGEY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTOPHER R. LARGEY, 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: 11 Apr 2005 (20 years ago)
Document Number: P05000053285
FEI/EIN Number 202657750

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

Address: 4130 United Avenue, Mount Dora, FL, 32757, US
Mail Address: 4130 United Avenue, Mount Dora, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARGEY CHRISTOPHER R Director 40741 Winken Ln, Umatilla, FL, 32784
LARGEY CHRISTOPHER R Agent 40741 Winken Ln, Umatilla, FL, 32784

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000049486 LARGEY LAW ACTIVE 2014-05-20 2029-12-31 - 4130 UNITED AVENUE, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-22 4130 United Avenue, Mount Dora, FL 32757 -
CHANGE OF MAILING ADDRESS 2022-02-22 4130 United Avenue, Mount Dora, FL 32757 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 40741 Winken Ln, Umatilla, FL 32784 -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-27

Date of last update: 02 May 2025

Sources: Florida Department of State