Search icon

AGC DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: AGC DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGC DEVELOPMENT 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: 03 May 1973 (52 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: 424934
FEI/EIN Number 591515701

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

Address: 10 Fairway Dr., Deerfield Beach, FL, 33441, US
Mail Address: 10 Fairway Dr., Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shamel Charles RJr. President 10 Fairway Dr, Deerfield Beach, FL, 33441
Shamel Charles RJr. Treasurer 10 Fairway Dr, Deerfield Beach, FL, 33441
Shamel Charles RJr. Agent 741 SW 15TH ST., BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-18 10 Fairway Dr., Suite 124, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2017-01-18 10 Fairway Dr., Suite 124, Deerfield Beach, FL 33441 -
REGISTERED AGENT NAME CHANGED 2017-01-18 Shamel, Charles Richard, Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-11 741 SW 15TH ST., BOCA RATON, FL 33486 -

Documents

Name Date
REINSTATEMENT 2017-01-18
ANNUAL REPORT 2013-07-16
ANNUAL REPORT 2012-08-29
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-05-09
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State