Search icon

LARGO FUEL PUMPING COMPANY INC. - Florida Company Profile

Company Details

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

LARGO FUEL PUMPING COMPANY 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: 01 Jun 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jun 2018 (7 years ago)
Document Number: P18000049895
FEI/EIN Number 83-0773084

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

Address: 1277 SOUTH MISSOURI AVE, CLEARWATER, FL, 33756, US
Mail Address: 1277 SOUTH MISSOURI AVE, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHMAD MAHMOUD President 1277 SOUTH MISSOURI AVE, CLEARWATER, FL, 33756
AHMAD MAHMOUD Agent 1277 SOUTH MISSOURI AVE, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000100824 MISSOURI SHELL EXPIRED 2018-09-12 2023-12-31 - 1277 SOUTH MISSOURI AVE, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
AMENDMENT 2018-06-05 - -
REGISTERED AGENT NAME CHANGED 2018-06-05 AHMAD, MAHMOUD -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-26
Amendment 2018-06-05
Domestic Profit 2018-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5503448009 2020-06-28 0455 PPP 1277 S MISSOURI AVE, CLEARWATER, FL, 33756-4174
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5037
Loan Approval Amount (current) 5037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address CLEARWATER, PINELLAS, FL, 33756-4174
Project Congressional District FL-13
Number of Employees 1
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5090.41
Forgiveness Paid Date 2021-07-22
4504499006 2021-05-20 0455 PPS 1277 S Missouri Ave N/A, Clearwater, FL, 33756-4174
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11125
Loan Approval Amount (current) 11125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33756-4174
Project Congressional District FL-13
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11232.59
Forgiveness Paid Date 2022-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State