Search icon

LARGENT ROOFING, INC. - Florida Company Profile

Company Details

Entity Name: LARGENT ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LARGENT ROOFING, 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: 11 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2015 (9 years ago)
Document Number: P08000003797
FEI/EIN Number 261736894

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

Address: 950 Lundy Dr, TITUSVILLE, FL, 32796, US
Mail Address: 950 Lundy Dr, TITUSVILLE, FL, 32796, US
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARGENT JESSE President 950 Lundy Dr, TITUSVILLE, FL, 32796
LARGENT ED Vice President 2195 Maryland Ave, TITUSVILLE, FL, 32796
LARGENT JESSE Agent 950 Lundy Dr, TITUSVILLE, FL, 32796

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-11-18 950 Lundy Dr, TITUSVILLE, FL 32796 -
REINSTATEMENT 2015-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-18 950 Lundy Dr, TITUSVILLE, FL 32796 -
CHANGE OF MAILING ADDRESS 2015-11-18 950 Lundy Dr, TITUSVILLE, FL 32796 -
REGISTERED AGENT NAME CHANGED 2015-11-18 LARGENT, JESSE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State