Search icon

DURANGO STEAKHOUSE OF LARGO, INC. - Florida Company Profile

Company Details

Entity Name: DURANGO STEAKHOUSE OF LARGO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DURANGO STEAKHOUSE OF 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: 02 Aug 1995 (30 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P95000059861
FEI/EIN Number 593327041

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

Address: 2325 ULMERTON ROAD, SUITE 20, CLEARWATER, FL, 34622
Mail Address: 2325 ULMERTON ROAD, SUITE 20, CLEARWATER, FL, 34622
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BULLARD FRED B Director 2325 ULMERTON ROAD, SUITE 20, CLEARWATER, FL
BULLARD KAROL K Director 2325 ULMERTON ROAD, SUITE 20, CLEARWATER, FL, 34622
BULLARD KAROL K Secretary 2325 ULMERTON ROAD, SUITE 20, CLEARWATER, FL, 34622
MORRIS GREGORY D Assistant Secretary 2325 ULMERTON ROAD, SUITE 20, CLEARWATER, FL, 33762
CF REGISTERED AGENT, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-17 2325 ULMERTON ROAD, SUITE 20, CLEARWATER, FL 34622 -

Documents

Name Date
Reg. Agent Resignation 2016-04-15
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-03-12
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-04-13
ANNUAL REPORT 2000-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State