Search icon

LARGO INC. - Florida Company Profile

Company Details

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

LARGO 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: 03 Jan 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P06000000162
FEI/EIN Number 20-5529893

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

Address: 14635 STIRRUP LANE, WELLINGTON, FL, 33414, US
Mail Address: 14635 STIRRUP LANE, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pata Maureen A President 14635 STIRRUP LANE, WELLINGTON, FL, 33414
Pata Maureen A Agent 14635 STIRRUP LANE, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-08-09 14635 STIRRUP LANE, WELLINGTON, FL 33414 -
REGISTERED AGENT NAME CHANGED 2021-08-09 Pata, Maureen A -
AMENDMENT AND NAME CHANGE 2021-08-09 LARGO INC. -
REINSTATEMENT 2021-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001027120 TERMINATED 1000000333521 PALM BEACH 2012-10-15 2032-12-19 $ 601.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2023-02-08
REINSTATEMENT 2022-10-19
Amendment and Name Change 2021-08-09
REINSTATEMENT 2021-04-15
REINSTATEMENT 2019-10-14
REINSTATEMENT 2017-07-17
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State