Search icon

AGVESTMENTS, INC.

Company Details

Entity Name: AGVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 11 Jan 1977 (48 years ago)
Date of dissolution: 29 Jan 1999 (26 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Jan 1999 (26 years ago)
Document Number: 837675
FEI/EIN Number 58-1271865
Address: P.O. BOX 2210, ATLANTA, GA 30301
Mail Address: P.O. BOX 2210, ATLANTA, GA 30301
Place of Formation: GEORGIA

Secretary

Name Role Address
DYSON, DAVID J Secretary 601 DENSLEY DR, DECATUR, GA 30033
POHL, WALTER F.JR (ASST) Secretary 5163 SANDLEWOOD CT., MARIETTA, GA 30068

Director

Name Role Address
DYSON, DAVID J Director 601 DENSLEY DR, DECATUR, GA 30033
JOHNSON, WADE W Director 3904 BRIARGLENN CT, DORAVILLE, GA 0 30340
GIBBONS, PETER J. Director 7545 BALL MILL RD, DUNWOODY, GA 0 30350

Treasurer

Name Role Address
WEST, STEPHEN O. Treasurer 2015 RIVERMEAD WAY NW, ATLANTA, GA 30327
POHL, WALTER F.JR (ASST) Treasurer 5163 SANDLEWOOD CT., MARIETTA, GA 30068

Vice President

Name Role Address
ROGERS, STANLEY C. Vice President 255 JADE COVE CIRCLE, ROSWELL, GA 30075
GIBBONS, PETER J. Vice President 7545 BALL MILL RD, DUNWOODY, GA 0 30350

President

Name Role Address
JOHNSON, WADE W President 3904 BRIARGLENN CT, DORAVILLE, GA 0 30340

Chairman

Name Role Address
GIBBONS, PETER J. Chairman 7545 BALL MILL RD, DUNWOODY, GA 0 30350

Events

Event Type Filed Date Value Description
WITHDRAWAL 1999-01-29 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000482605 TERMINATED 1000000312278 LEON 2013-02-21 2033-02-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 1999-01-29
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-05-23
ANNUAL REPORT 1995-05-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State