Search icon

FLOR-AG CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: FLOR-AG CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLOR-AG CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 07 Apr 1981 (44 years ago)
Date of dissolution: 20 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2018 (6 years ago)
Document Number: F28787
FEI/EIN Number 222354448

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

Address: 801 Warrenville Road, Suite 150, Lisle, IL, 60532, US
Mail Address: 801 Warrenville Road, Suite 150, Lisle, IL, 60532, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FLOR-AG CORPORATION, ILLINOIS CORP_58535869 ILLINOIS

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
JAY CHRISTOPHER G Director 801 Warrenville Rd., LISLE, IL, 60532
COMBS VALERIE L Secretary 3560 Lenox Road, ATLANTA, GA, 30326
BUCKLEY KEVIN C Treasurer 751 Broad St. 21st Floor, Newark, NJ, 07102
ERSTINE JON M Vice President 6750 Poplar Ave., MEMPHIS, TN, 38138
ERSTINE JON M Director 6750 Poplar Ave., MEMPHIS, TN, 38138
JARRATT JESS G Director 3560 Lenox Road, ATLANTA, GA, 30326

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-18 801 Warrenville Road, Suite 150, Lisle, IL 60532 -
CHANGE OF MAILING ADDRESS 2018-04-18 801 Warrenville Road, Suite 150, Lisle, IL 60532 -
REGISTERED AGENT ADDRESS CHANGED 2005-07-07 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2002-03-27 C T CORPORATION SYSTEM -
AMENDMENT 1993-11-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000049915 TERMINATED 1000000000258 2870 1544 2003-05-20 2029-01-22 $ 124,813.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702
J09000289891 TERMINATED 1000000000258 2870 1544 2003-05-20 2029-01-28 $ 124,813.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702

Documents

Name Date
Voluntary Dissolution 2018-12-20
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-09
ANNUAL REPORT 2010-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State