Search icon

AGRI-SUPPLIERS, INC. - Florida Company Profile

Company Details

Entity Name: AGRI-SUPPLIERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGRI-SUPPLIERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jul 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 1993 (31 years ago)
Document Number: 480682
FEI/EIN Number 591770263

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

Address: 18410 WAYNE RD, ODESSA, FL, 33556, US
Mail Address: 16820 GUNN HWY, ODESSA, FL, 33556
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VINCENT MICHAEL Vice President 18410 WAYNE ROAD, ODESSA, FL, 33556
VINCENT WILLIAM D Agent 5455 LAKE LECLARE RD, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 18410 WAYNE RD, ODESSA, FL 33556 -
CHANGE OF MAILING ADDRESS 2002-02-11 18410 WAYNE RD, ODESSA, FL 33556 -
REGISTERED AGENT ADDRESS CHANGED 1998-02-06 5455 LAKE LECLARE RD, LUTZ, FL 33549 -
REINSTATEMENT 1993-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REGISTERED AGENT NAME CHANGED 1986-09-17 VINCENT, WILLIAM D -
REINSTATEMENT 1983-12-22 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -
NAME CHANGE AMENDMENT 1977-06-15 AGRI-SUPPLIERS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-08-08
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1162401 Intrastate Non-Hazmat 2003-08-21 0 - 2 2 Private(Property)
Legal Name AGRI SUPPLIERS
DBA Name -
Physical Address 17603 LIVINGSTON AVE, LUTZ, FL, 33548, US
Mailing Address PO BOX 2042, LUTZ, FL, 33548, US
Phone (813) 910-2474
Fax (813) 949-3472
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State