Entity Name: | A.G.P./ALLIANCE GLOBAL PARTNERS CORP. |
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: | 22 May 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | F08000002320 |
FEI/EIN Number |
592015540
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 88 POST RD W, 2nd FLOOR, WESTPORT, CT, 06880, US |
Mail Address: | 88 POST RD W, 3RD FLOOR, WESTPORT, CT, 06880, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
MICHALS PHIL | Chief Executive Officer | 88 POST RD W, 2nd FLOOR, WESTPORT, CT, 06880 |
KLEIN CRAIG | CORP | 88 POST RD., W., 2ND FLOOR, WESTPORT, CT, 06880 |
VENEZIA JOHN | Chief Compliance Officer | 88 POST RD., W. 2ND FL, WESTPORT, CT, 06880 |
Kaufman Dolowich & Voluck, LLP | Agent | Attn: Gregg Breitbart, Esq., Fort Lauderdale, FL, 33394 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
AMENDMENT | 2022-06-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-06-27 | Kaufman Dolowich & Voluck, LLP | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-27 | Attn: Gregg Breitbart, Esq., 100 SE 3rd Avenue, Suite 1500, Fort Lauderdale, FL 33394 | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
NAME CHANGE AMENDMENT | 2019-08-30 | A.G.P./ALLIANCE GLOBAL PARTNERS CORP. | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-23 | 88 POST RD W, 2nd FLOOR, WESTPORT, CT 06880 | - |
CHANGE OF MAILING ADDRESS | 2009-07-07 | 88 POST RD W, 2nd FLOOR, WESTPORT, CT 06880 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000394324 | ACTIVE | 50-2016-CA-001022-XXXX-MB | 15TH JUDICIAL CIRCUIT COURT | 2021-08-05 | 2026-08-05 | $663,671.56 | OPPENHEIMER & CO. INC., 85 BROAD STREET, 22ND FLOOR, NEW YORK, NY 10004 |
Name | Date |
---|---|
Amendment | 2022-06-28 |
REINSTATEMENT | 2022-06-27 |
Name Change | 2019-08-30 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-01-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State