Search icon

LARGOLD INCORPORATED

Company Details

Entity Name: LARGOLD INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 May 1997 (28 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P97000044459
FEI/EIN Number 593448487
Address: 10500 ULMERTON RD, A2, LARGO, FL, 33711, US
Mail Address: 5410 PIONEER PARK BLVD., SUITES D AND E, TAMPA, FL, 33634
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH H. STRATTON I Agent 611 W. AZTECLE STREET, TAMPA, FL, 33606

Treasurer

Name Role Address
GOLDONI NANCY J Treasurer 5410 PIONEER PK BLVD STE D & E, TAMPA, FL, 33634

Director

Name Role Address
GOLDONI NANCY J Director 5410 PIONEER PK BLVD STE D & E, TAMPA, FL, 33634
GOLDONI FRANK A Director 5410 PIONEER PRK BLVD. STE D & E, TAMPA, FL, 33634

President

Name Role Address
GOLDONI FRANK A President 5410 PIONEER PRK BLVD. STE D & E, TAMPA, FL, 33634

Secretary

Name Role Address
GOLDONI NANCY J Secretary 5410 PIONEER PK BLVD STE D & E, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT NAME CHANGED 2002-04-17 SMITH, H. STRATTON III No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-17 611 W. AZTECLE STREET, TAMPA, FL 33606 No data
CHANGE OF PRINCIPAL ADDRESS 1998-02-16 10500 ULMERTON RD, A2, LARGO, FL 33711 No data

Documents

Name Date
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-01-28
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-02-16
Domestic Profit Articles 1997-05-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State