Search icon

AGSCCN, INC. - Florida Company Profile

Company Details

Entity Name: AGSCCN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 06 Aug 1997 (28 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: F97000004145
FEI/EIN Number 650733336

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

Address: 137 S PEBBLE BCH RD, STE 201, SUN CITY CENTER, FL, 33573
Mail Address: 137 S PEBBLE BCH RD, STE 201, SUN CITY CENTER, FL, 33573
ZIP code: 33573
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HOFFMAN MATHEW Director 137 S PEBBLE BEACH BLVD SUITE 101, SUN CITY CENTER, FL, 33573
ACKERMAN DON E Director 137 S PEBBLE BEACH BLVD SUITE 101, SUN CITY CENTER, FL, 33573
ACKERMAN DON E Chief Executive Officer 137 S PEBBLE BEACH BLVD SUITE 101, SUN CITY CENTER, FL, 33573
HUTCHINSON RICHARD Agent 137 S PEBBLE BCH BLVD, SUN CITY CENTER, FL, 33573

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 2006-10-26 AGSCCN, INC. -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 137 S PEBBLE BCH RD, STE 201, SUN CITY CENTER, FL 33573 -
CHANGE OF MAILING ADDRESS 2006-04-28 137 S PEBBLE BCH RD, STE 201, SUN CITY CENTER, FL 33573 -
REGISTERED AGENT ADDRESS CHANGED 1999-05-01 137 S PEBBLE BCH BLVD, STE 201, SUN CITY CENTER, FL 33573 -
REGISTERED AGENT NAME CHANGED 1999-05-01 HUTCHINSON, RICHARD -
NAME CHANGE AMENDMENT 1998-06-26 ASTON GARDENS AT SUN CITY CENTER NORTH, INC. -

Documents

Name Date
Name Change 2006-10-26
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-06-04
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-05-01
Name Change 1998-06-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State