Search icon

R LARSON COMPANY - Florida Company Profile

Company Details

Entity Name: R LARSON COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R LARSON COMPANY 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: 12 Mar 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P15000024202
FEI/EIN Number 47-3449018

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

Address: 1413 WIRTS POINT DRIVE, BABSON PARK, FL, 33827, US
Mail Address: 1413 WIRTS POINT DRIVE, BABSON PARK, FL, 33827, US
ZIP code: 33827
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARSON RANDY L President 1413 Wirts Point Drive, Babson Park, FL, 33827
LARSON CHRISTY K Vice President 1413 Wirts Point Drive, Babson Park, FL, 33827
DWYER JOHN A Agent 506 N ALEXANDER STREET, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-15 520 Lone Palm Drive, Lakeland, FL 33815 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 520 Lone Palm Drive, Lakeland, FL 33815 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-28 1413 WIRTS POINT DRIVE, BABSON PARK, FL 33827 -
CHANGE OF MAILING ADDRESS 2018-09-28 1413 WIRTS POINT DRIVE, BABSON PARK, FL 33827 -
AMENDMENT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2018-02-05 DWYER, JOHN A -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-08-08
Amendment 2018-09-28
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State