Search icon

LONGO UNDERGROUND CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: LONGO UNDERGROUND CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LONGO UNDERGROUND CONSTRUCTION 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: 16 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2017 (7 years ago)
Document Number: P16000067934
FEI/EIN Number 81-3593908

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

Address: 12611 CR 681, WEBSTER, FL, 33597, US
Mail Address: 12611 CR 681, WEBSTER, FL, 33597, US
ZIP code: 33597
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONGO DAVID FJr. President 12611 CR 681, WEBSTER, FL, 33597
Russel Herbert D Vice President 8022 E Southlake Dr, Floral City, FL, 34436
Josue Rivera-Lebron M Treasurer 6015 7th St Ct West, Bradenton, FL, 34207
Macaulay Sandy Agent 5321 1ST AVE S, ST PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-11 Macaulay, Sandy -
CHANGE OF PRINCIPAL ADDRESS 2019-05-07 12611 CR 681, WEBSTER, FL 33597 -
CHANGE OF MAILING ADDRESS 2019-05-07 12611 CR 681, WEBSTER, FL 33597 -
REINSTATEMENT 2017-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-12-12 - -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-23
AMENDED ANNUAL REPORT 2021-06-08
AMENDED ANNUAL REPORT 2021-02-23
AMENDED ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State