Search icon

LAFORGE AGENCY, INC.

Company Details

Entity Name: LAFORGE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Mar 1991 (34 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: S38008
FEI/EIN Number 59-3061160
Address: % STEVEN LAFORGE, 8997 131 Place North, Largo, FL 33773
Mail Address: % STEVEN LAFORGE, 8997 131 Place North, Largo, FL 33773
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
LA FORGE, STEVEN Agent 8997 131 Place North, Largo, FL 33773

President

Name Role Address
LAFORGE, LIZETTE President 8997 131 Place North, Largo, FL 33773

Vice President

Name Role Address
LAFORGE, STEVEN Vice President 8997 131 Place North, Largo, FL 33773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000155187 BEACON WINDOWS EXPIRED 2009-09-14 2014-12-31 No data 6844 17TH ST S, ST. PETERSBURG, FL, 33712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-29 % STEVEN LAFORGE, 8997 131 Place North, Largo, FL 33773 No data
CHANGE OF MAILING ADDRESS 2017-01-29 % STEVEN LAFORGE, 8997 131 Place North, Largo, FL 33773 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-29 8997 131 Place North, Largo, FL 33773 No data
REGISTERED AGENT NAME CHANGED 2009-08-31 LA FORGE, STEVEN No data
NAME CHANGE AMENDMENT 1999-08-11 LAFORGE AGENCY, INC. No data

Documents

Name Date
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-02-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State