Search icon

AGERO ADMINISTRATIVE SERVICE CORP. - Florida Company Profile

Company Details

Entity Name: AGERO ADMINISTRATIVE SERVICE CORP.
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 Aug 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Jan 2012 (13 years ago)
Document Number: F04000005072
FEI/EIN Number 043130187

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

Address: 400 RIVER'S EDGE DRIVE, MEDFORD, MA, 02155, US
Mail Address: 400 RIVER'S EDGE DRIVE, MEDFORD, MA, 02155, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
FERRICK DAVID P Chief Executive Officer 400 RIVER'S EDGE DRIVE, MEDFORD, MA, 02155
LUPACCHINO MARA F Vice President 400 RIVER'S EDGE DRIVE, MEDFORD, MA, 02155
KASPRZAK GREGORY Asst 400 RIVER'S EDGE DRIVE, MEDFORD, MA, 02155
WOLK JEFFREY C Vice President 400 RIVER'S EDGE DRIVE, MEDFORD, MA, 02155
WOLK HOWARD L Vice President 400 RIVER'S EDGE DRIVE, MEDFORD, MA, 02155
NECHELES PETER P Secretary 400 RIVER'S EDGE DRIVE, MEDFORD, MA, 02155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 400 RIVER'S EDGE DRIVE, MEDFORD, MA 02155 -
CHANGE OF MAILING ADDRESS 2020-03-17 400 RIVER'S EDGE DRIVE, MEDFORD, MA 02155 -
NAME CHANGE AMENDMENT 2012-01-20 AGERO ADMINISTRATIVE SERVICE CORP. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-21
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-06-16
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State