Search icon

AGREX PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: AGREX PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGREX PROPERTIES, INC. 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: 20 Dec 1984 (40 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: H34908
FEI/EIN Number 592589835

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

Address: 100 N TAMPA ST, STE 2120, TAMPA, FL, 33602, US
Mail Address: 100 N TAMPA ST, STE 2120, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS, DAVID MICHAEL Director NORWOOD HOUSE 9 DYKE RD, BRIGHTON, BN
SCOTT, JOHN ROGER Secretary NORWOOD HOUSE, 9 DYKE RD, BRIGHTON, BN
SCOTT, JOHN ROGER Treasurer NORWOOD HOUSE, 9 DYKE RD, BRIGHTON, BN
CLARK, ROBERT W., ESQ. Agent 100 N TAMPA ST, TAMPA, FL, 33602
ROGERS, DAVID MICHAEL President NORWOOD HOUSE 9 DYKE RD, BRIGHTON, BN

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1998-04-28 100 N TAMPA ST, STE 2120, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-28 100 N TAMPA ST, STE 2120, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 1998-04-28 100 N TAMPA ST, STE 2120, TAMPA, FL 33602 -
REINSTATEMENT 1992-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REINSTATEMENT 1990-08-14 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
REGISTERED AGENT NAME CHANGED 1986-01-09 CLARK, ROBERT W., ESQ. -
REINSTATEMENT 1986-01-09 - -

Documents

Name Date
ANNUAL REPORT 1999-04-28
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-05-20
ANNUAL REPORT 1996-08-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State