Search icon

U S AGRICULTURAL EXPORT CORPORATION - Florida Company Profile

Company Details

Entity Name: U S AGRICULTURAL EXPORT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U S AGRICULTURAL EXPORT CORPORATION 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: 08 Mar 1956 (69 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: 191484
FEI/EIN Number 596082146

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

Address: 1991 74TH AVE, VERO BEACH, FL, 32966, US
Mail Address: P.O. BOX 690152, VERO BEACH, FL, 32969-0152
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORT RICHARD A President 500 NE 5TH STREET, FORT MEADE, FL, 33841
FORT RICHARD A Director 500 NE 5TH STREET, FORT MEADE, FL, 33841
MCCRANIE JAMES B Vice President 2165 7TH AVE., SE, VERO BEACH, FL, 32962
MCEVOY E. BRUCE Chief Executive Officer 5340 E. HARBOR VILLAGE DR., #302, VERO BEACH, FL, 32967
SANDERS CHARLES M Secretary 1485 50TH COURT, VERO BCH, FL, 32966
GRIFFIN BEN HILL I Director 1 BARACRES LANE, FROSTPROOF, FL, 33843
MACERA STEPHANIE Agent 1991 74TH AVENUE, VERO BEACH, FL, 32966

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2003-04-30 MACERA, STEPHANIE -
CHANGE OF PRINCIPAL ADDRESS 2001-05-14 1991 74TH AVE, VERO BEACH, FL 32966 -
CHANGE OF MAILING ADDRESS 2001-05-14 1991 74TH AVE, VERO BEACH, FL 32966 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-21 1991 74TH AVENUE, VERO BEACH, FL 32966 -

Documents

Name Date
ANNUAL REPORT 2005-06-16
ANNUAL REPORT 2004-04-01
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-15
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-01-24
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State