Search icon

AGROPEC INTERNATIONAL CORPORATION - Florida Company Profile

Company Details

Entity Name: AGROPEC INTERNATIONAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGROPEC INTERNATIONAL 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: 31 Mar 1980 (45 years ago)
Date of dissolution: 18 Feb 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2014 (11 years ago)
Document Number: 665070
FEI/EIN Number 591990049

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

Address: 11530 SW 83 TERRACE, MIAMI, FL, 33173, US
Mail Address: P.O. BOX 835578, MIAMI, FL, 33283, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FICKEL, JERRY B Director 11530 SW 83 TERRACE, MIAMI, FL, 33173
FICKEL, JERRY B President 11530 SW 83 TERRACE, MIAMI, FL, 33173
FICKEL, JERRY B Agent 11530 SW 83RD TERR, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-02-18 - -
CHANGE OF PRINCIPAL ADDRESS 2006-06-23 11530 SW 83 TERRACE, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2006-06-23 11530 SW 83 TERRACE, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-17 11530 SW 83RD TERR, MIAMI, FL 33173 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000509840 ACTIVE 1000000670412 MIAMI-DADE 2015-04-16 2035-04-27 $ 690.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000509857 TERMINATED 1000000670413 MIAMI-DADE 2015-04-16 2035-04-27 $ 3,496.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000538313 ACTIVE 1000000609107 MIAMI-DADE 2014-04-16 2034-05-01 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000839473 TERMINATED 1000000362136 MIAMI-DADE 2013-04-26 2033-05-03 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000757057 TERMINATED 1000000358414 MIAMI-DADE 2012-10-19 2032-10-25 $ 7,481.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000336829 TERMINATED 1000000264869 MIAMI-DADE 2012-04-18 2032-05-02 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J12000297369 ACTIVE 1000000263115 MIAMI-DADE 2012-04-18 2032-04-25 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-02-18
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-30
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-03-04
ANNUAL REPORT 2007-03-13
ANNUAL REPORT 2006-06-23
ANNUAL REPORT 2005-07-01

Date of last update: 01 May 2025

Sources: Florida Department of State