Entity Name: | AG NATIONWIDE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 28 Oct 2016 (8 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | F16000004877 |
FEI/EIN Number | 81-1716658 |
Address: | 160 BROADWAY, 5TH FLOOR, NEW YORK, NY 10038 |
Mail Address: | 160 BROADWAY, 5TH FLOOR, NEW YORK, NY 10038 |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
CASSERA, JOSEPH | Agent | 6600 SUNSET WAY, UNIT 412, ST. PETE BEACH, FL 33706-2172 |
Name | Role | Address |
---|---|---|
CASSERA, JOSEPH | Director | 160 BROADWAY, 5TH FLOOR, NEW YORK, NY 10038 |
FOLEY, JAMES | Director | 160 BROADWAY, 5TH FLOOR, NEW YORK, NY 10038 |
Name | Role | Address |
---|---|---|
CASSERA, JOSEPH | President | 160 BROADWAY, 5TH FLOOR, NEW YORK, NY 10038 |
Name | Role | Address |
---|---|---|
FOLEY, JAMES | Secretary | 160 BROADWAY, 5TH FLOOR, NEW YORK, NY 10038 |
Name | Role | Address |
---|---|---|
FOLEY, JAMES | Treasurer | 160 BROADWAY, 5TH FLOOR, NEW YORK, NY 10038 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-17 | 160 BROADWAY, 5TH FLOOR, NEW YORK, NY 10038 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-17 | 160 BROADWAY, 5TH FLOOR, NEW YORK, NY 10038 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-17 |
Foreign Profit | 2016-10-28 |
Date of last update: 19 Jan 2025
Sources: Florida Department of State