Search icon

A. G. C. CO. - Florida Company Profile

Company Details

Entity Name: A. G. C. CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 30 Sep 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2021 (3 years ago)
Document Number: 854230
FEI/EIN Number 346519716

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

Address: 200 S. ORANGE AVENUE, Ste. 2300, ORLANDO, FL, 32801, US
Mail Address: P.O. Box 112, ORLANDO, FL, 32801-3432, US
ZIP code: 32801
County: Orange
Place of Formation: OHIO

Key Officers & Management

Name Role Address
KESTNER R S Director 1900 E. 9th St., CLEVELAND, OH, 44114
DECKER JEFFREY E Vice President 200 S. ORANGE AVENUE, ORLANDO, FL, 32801
SHAUGHNESSY KEVIN W Vice President 200 S. ORANGE AVENUE, ORLANDO, FL, 32801
THIELHELM ROBERT Vice President 200 S. ORANGE AVENUE, ORLANDO, FL, 32801
THIELHELM ROBERT WJR. Agent 200 S ORANGE AVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-11-17 THIELHELM, ROBERT W., JR. -
REGISTERED AGENT ADDRESS CHANGED 2021-11-17 200 S ORANGE AVE, Ste. 2300, ORLANDO, FL 32801 -
REINSTATEMENT 2021-10-20 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-18 200 S. ORANGE AVENUE, Ste. 2300, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2014-03-18 200 S. ORANGE AVENUE, Ste. 2300, ORLANDO, FL 32801 -

Court Cases

Title Case Number Docket Date Status
JAMES CRAWFORD VS ROSEANN CAFARELLI 2D2019-0871 2019-03-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
18-DR-10797

Parties

Name JAMES CRAWFORD, LLC
Role Appellant
Status Active
Name A. G. C. CO.
Role Appellee
Status Active
Name ROSEANN CAFARELLI
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-19
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2019-08-15
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2019-09-12
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the Appellant filed by Attorney Joseph T. Hobson is granted. Attorney Hobson is relieved of further appellate responsibilities. The Appellant shall proceed pro se, without prejudice to retaining new counsel, who must file a notice of appearance in this court. Appellant shall serve the initial brief within forty days of the date of this order. Appellant is cautioned to follow this court's May 13, 2019, order with respect to service on the appellee. A copy of said order is enclosed in the copy of this order being served on Appellant.
Docket Date 2020-02-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-01-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SLEET, LUCAS, AND ATKINSON
Docket Date 2020-01-09
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of November 25, 2019, requiring the filing of an initial brief.
Docket Date 2019-11-25
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2019-09-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JAMES CRAWFORD
Docket Date 2019-05-13
Type Order
Subtype Confidential Address
Description concealed address-motion/envelopes ~ This court will maintain the confidentiality of the Appellee's address. The opposing party in this proceeding has an obligation to see that the Appellee is served with copies of all submissions to this court. To accomplish this the opposing party must file a motion in this court accompanying all submissions, requesting this court to serve those submissions upon the party whose address is being maintained confidentially. Appellant's amended motion for extension of time is granted. He shall satisfy this court's March 22, 2019, fee order within 30 days from the date of this order.
Docket Date 2019-04-26
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - May 17, 2019 through June 17, 2019
On Behalf Of JAMES CRAWFORD
Docket Date 2019-04-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AMENDED MOTION FOR EXTENSION OF TIME TO REMIT FILING FEE
On Behalf Of JAMES CRAWFORD
Docket Date 2019-04-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO REMIT FILING FEE*See Amended Motion and Order.*
On Behalf Of JAMES CRAWFORD
Docket Date 2019-03-28
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The March 22, 2019, order to show cause is discharged.
Docket Date 2019-03-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT OF INJUNCTION FOR PROTECTION AGAINST STALKING (AFTER NOTICE)
On Behalf Of JAMES CRAWFORD
Docket Date 2019-03-22
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED***(see 03/28/19 ord)
Docket Date 2019-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-03-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES CRAWFORD
Docket Date 2019-03-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-18
AMENDED ANNUAL REPORT 2021-11-17
REINSTATEMENT 2021-10-20
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State