Search icon

AGAVE UNDERGROUND, INC.

Company Details

Entity Name: AGAVE UNDERGROUND, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 17 Apr 2013 (12 years ago)
Date of dissolution: 05 Jan 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Jan 2016 (9 years ago)
Document Number: F13000001680
FEI/EIN Number 261910113
Address: 16171 SCIENTIFIC WAY, IRVINE, CA, 92616-4325
Mail Address: 16171 SCIENTIFIC WAY, IRVINE, CA, 92616-4325
Place of Formation: CALIFORNIA

Chairman

Name Role Address
IVEY MICHAEL S Chairman 16171 SCIENTIFIC WAY, IRVINE, CA, 926164325

President

Name Role Address
IVEY MICHAEL S President 16171 SCIENTIFIC WAY, IRVINE, CA, 926164325

Treasurer

Name Role Address
IVEY MICHAEL S Treasurer 16171 SCIENTIFIC WAY, IRVINE, CA, 926164325

Vice Chairman

Name Role Address
IVEY CHRISTOPHER D Vice Chairman 16171 SCIENTIFIC WAY, IRVINE, CA, 926164325

Secretary

Name Role Address
IVEY CHRISTOPHER D Secretary 16171 SCIENTIFIC WAY, IRVINE, CA, 926164325

Director

Name Role Address
LEIFBRIED JEFFREY B Director 16171 SCIENTIFIC WAY, IRVINE, CA, 926164325
WORTHINGTON SCOTT W Director 16171 SCIENTIFIC WAY, IRVINE, CA, 926164325

Chief Operating Officer

Name Role Address
LEIFBRIED JEFFREY B Chief Operating Officer 16171 SCIENTIFIC WAY, IRVINE, CA, 926164325

Vice President

Name Role Address
WORTHINGTON SCOTT W Vice President 16171 SCIENTIFIC WAY, IRVINE, CA, 926164325

Atto

Name Role Address
Wile Andrew B Atto 25 Lookout Point, Ridgefield, CT, 06877

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-01-05 No data No data
REGISTERED AGENT CHANGED 2016-01-05 REGISTERED AGENT REVOKED No data

Documents

Name Date
Withdrawal 2016-01-05
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-20
Foreign Profit 2013-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State