Search icon

AGR, INC. - Florida Company Profile

Company Details

Entity Name: AGR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGR, 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: 29 Mar 1966 (59 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: 303374
FEI/EIN Number 591141069

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

Address: 5166 E 11TH AVE., HIALEAH, FL, 33013
Mail Address: 5166 E 11TH AVE., HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERMAN,ARTHUR President 18100 NE 10TH COURT, N. MIAMI BEACH, FL
NIEVAS, GREGG Vice President 7221 SW 84 PLACE, MIAMI, FL
WAGNER,RICHARD Secretary 20335 W. COUNTRY CLUB DR, N. MIAMI BEACH, FL
WAGNER,RICHARD Director 20335 W. COUNTRY CLUB DR, N. MIAMI BEACH, FL
BERMAN,ART Agent 18100 NE 10TH COURT, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
NAME CHANGE AMENDMENT 1998-10-16 AGR, INC. -
REINSTATEMENT 1997-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
NAME CHANGE AMENDMENT 1984-05-09 PROFILES IN CONCRETE, INC. -

Documents

Name Date
Name Change 1998-10-16
ANNUAL REPORT 1998-08-06
REINSTATEMENT 1997-12-01
ANNUAL REPORT 1996-06-18
ANNUAL REPORT 1995-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State