Entity Name: | AGRESSCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AGRESSCO, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Mar 1989 (36 years ago) |
Document Number: | K71300 |
FEI/EIN Number |
650121671
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5903 92nd Pass, Live Oak, FL, 32060, US |
Mail Address: | 5903 92nd Pass, Live Oak, FL, 32060, US |
ZIP code: | 32060 |
County: | Suwannee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Murrah George D | President | 5903 92nd Pass, Live Oak, FL, 32060 |
Murrah George D | Treasurer | 5903 92nd Pass, Live Oak, FL, 32348 |
Murrah George D | Agent | 5903 92nd Pass, Live Oak, FL, 32060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-22 | 5903 92nd Pass, Live Oak, FL 32060 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-22 | Murrah, George David | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-13 | 5903 92nd Pass, Live Oak, FL 32060 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-13 | 5903 92nd Pass, 5903, Live Oak, FL 32060 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State