Search icon

THE LARGO MONTESSORI SCHOOL, INC. - Florida Company Profile

Company Details

Entity Name: THE LARGO MONTESSORI SCHOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LARGO MONTESSORI SCHOOL, 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: 21 Aug 1998 (27 years ago)
Date of dissolution: 09 Feb 2017 (8 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 09 Feb 2017 (8 years ago)
Document Number: P98000073431
FEI/EIN Number 593530391

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

Address: 11499 131ST STREET NORTH, LARGO, FL, 33774, US
Mail Address: 11650 131ST STREET NORTH, LARGO, FL, 33774, US
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLETTE RAENA Director 10809 INDIAN HILLS COURT, CLEARWATER, FL, 33777
GILLETTE RAENA Vice President 10809 INDIAN HILLS COURT, CLEARWATER, FL, 33777
DANIELSON PENNY Director 36 WINSTON DRIVE, BELLEAIR, FL, 33756
DANIELSON PENNY Vice President 36 WINSTON DRIVE, BELLEAIR, FL, 33756
Grimaudo Nicholas Agent 8240 118TH AVENUE NORTH, LARGO, FL, 33773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000053699 COUNTRY DAY SCHOOL EXPIRED 2013-06-05 2018-12-31 - 11499 131ST STREET NORTH, LARGO, FL, 33774

Events

Event Type Filed Date Value Description
MERGER 2017-02-09 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L12000052096. MERGER NUMBER 300000168503
CHANGE OF PRINCIPAL ADDRESS 2017-02-08 11499 131ST STREET NORTH, LARGO, FL 33774 -
REGISTERED AGENT NAME CHANGED 2017-02-08 Grimaudo, Nicholas -
CHANGE OF MAILING ADDRESS 2017-02-08 11499 131ST STREET NORTH, LARGO, FL 33774 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 8240 118TH AVENUE NORTH, SUITE 300, LARGO, FL 33773 -
CANCEL ADM DISS/REV 2007-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2003-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-02-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000161082 TERMINATED 1000000095733 16406 2446 2008-10-20 2029-01-22 $ 20,569.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000396852 ACTIVE 1000000095733 16406 2446 2008-10-20 2029-01-28 $ 21,011.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000510742 TERMINATED 1000000095733 16406 2446 2008-10-20 2029-02-04 $ 21,011.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000585306 TERMINATED 1000000095733 16406 2446 2008-10-20 2029-02-11 $ 21,011.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000661487 TERMINATED 1000000095733 16406 2446 2008-10-20 2029-02-18 $ 58.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000737642 TERMINATED 1000000095733 16406 2446 2008-10-20 2014-02-25 $ 58.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000795939 TERMINATED 1000000095733 16406 2446 2008-10-20 2029-03-05 $ 58.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000855857 TERMINATED 1000000095733 16406 2446 2008-10-20 2029-03-11 $ 58.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000913490 TERMINATED 1000000095733 16406 2446 2008-10-20 2029-03-18 $ 58.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000980333 TERMINATED 1000000095733 16406 2446 2008-10-20 2029-03-25 $ 58.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-06-12
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-08-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State