Search icon

AGRI-TECH INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: AGRI-TECH INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGRI-TECH INTERNATIONAL, 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: 11 Feb 1987 (38 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: J57031
FEI/EIN Number 592788791

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

Address: 1031 IVES DAIRY ROAD, Suite 228-1019, Miami, FL, 33179, US
Mail Address: 1031 IVES DAIRY ROAD, Suite 228-1019, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAK LAWSON President 1031 IVES DAIRY ROAD, Miami, FL, 33179
LARKINS JORDAN Chief Financial Officer 1031 IVES DAIRY ROAD, Miami, FL, 33179
ZAK LAWSON Agent 11461 S.W. 200 STREET, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-01 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-01 1031 IVES DAIRY ROAD, Suite 228-1019, Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2020-06-01 1031 IVES DAIRY ROAD, Suite 228-1019, Miami, FL 33179 -
REGISTERED AGENT NAME CHANGED 2020-06-01 ZAK, LAWSON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
REINSTATEMENT 2020-06-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State