Search icon

A.G. ADJUSTMENTS LTD. INC. - Florida Company Profile

Company Details

Entity Name: A.G. ADJUSTMENTS LTD. INC.
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: 07 Oct 2010 (14 years ago)
Document Number: F10000004426
FEI/EIN Number 132707646

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

Address: One Huntington Quadrangle, Suite 4N15, MELVILLE, NY, 11747, US
Mail Address: One Huntington Quadrangle, Suite 4N15, MELVILLE, NY, 11747, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
GERSTEL ROBERT Director 87 CARAMEL RD, COMMACK, NY, 11725
FISHER JOHN Chief Executive Officer One Huntington Quadrangle, MELVILLE, NY, 11747
Balsley Ben Exec One Huntington Quadrangle, MELVILLE, NY, 11747
Calderon Michelsa Asst 2811 Ponce de Leon Blvd, Suite 400, Coral Gables, FL, 33134
Wester Forest Director 2811 Ponce de Leon Blvd, Suite 400, Coral Gables, FL, 33134
GROSS, JR. JORGE Director 2811 Ponce de Leon Blvd, Suite 400, Coral Gables, FL, 33134
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000010962 CRC ACTIVE 2025-01-27 2030-12-31 - ONE HUNTINGTON QUADRANGLE, STE 4N15, MELVILLE, NY, 11747
G25000010963 CADEX RECEIVABLES CONTROL ACTIVE 2025-01-27 2030-12-31 - ONE HUNTINGTON QUADRANGLE, STE 4N15, MELVILLE, NY, 11747
G21000144905 A. G. ADJUSTMENTS LTD. ACTIVE 2021-10-28 2026-12-31 - 740 WALT WHITMAN ROAD, MELVILLE, NY, 11747

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-17 COGENCY GLOBAL INC. -
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 One Huntington Quadrangle, Suite 4N15, MELVILLE, NY 11747 -
CHANGE OF MAILING ADDRESS 2024-04-16 One Huntington Quadrangle, Suite 4N15, MELVILLE, NY 11747 -
REGISTERED AGENT ADDRESS CHANGED 2019-08-02 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-12
Reg. Agent Change 2019-08-02
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State