Search icon

AMGRO, INC. - Florida Company Profile

Company Details

Entity Name: AMGRO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 10 May 1977 (48 years ago)
Date of dissolution: 14 Jun 2011 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Jun 2011 (14 years ago)
Document Number: 838391
FEI/EIN Number 042457427

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

Address: 67 MILLBRROK STREET - SUITE 508, WORCESTER, MA, 01605, US
Mail Address: 67 MILLBRROK STREET - SUITE 508, WORCESTER, MA, 01605, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
ANDRES BRYAN J Vice President 5625 ROUNDTREE, SHAWNEE, KS, 66226
ANDRES BRYAN J Treasurer 5625 ROUNDTREE, SHAWNEE, KS, 66226
ANDRES BRYAN J Director 5625 ROUNDTREE, SHAWNEE, KS, 66226
BROWN KEVIN E Secretary 2801 WEST 73RD STREET, PRAIRIE VILLAGE, KS, 66208
BIGWOOD RUSSELL M President 407-2 GREAT RD, ACTON, MA, 01720
BIGWOOD RUSSELL M Director 407-2 GREAT RD, ACTON, MA, 01720
CHARBONNEAU KAREN A Vice President 68 ROBBINS RD, THOMPSON, CT, 06277
CHARBONNEAU KAREN A Director 68 ROBBINS RD, THOMPSON, CT, 06277

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-06-14 - -
CHANGE OF PRINCIPAL ADDRESS 2011-06-14 67 MILLBRROK STREET - SUITE 508, WORCESTER, MA 01605 -
CHANGE OF MAILING ADDRESS 2011-06-14 67 MILLBRROK STREET - SUITE 508, WORCESTER, MA 01605 -

Documents

Name Date
Withdrawal 2011-06-14
Reg. Agent Change 2010-09-13
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-03-29
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State