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