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