Search icon

AG-SPRAY CORPORATION - Florida Company Profile

Company Details

Entity Name: AG-SPRAY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AG-SPRAY 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: 20 Mar 1989 (36 years ago)
Date of dissolution: 27 Dec 1996 (28 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 1996 (28 years ago)
Document Number: K75476
FEI/EIN Number 650105012

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

Address: 1058 SE HANSEL AVE, ARCADIA, FL, 33821, US
Mail Address: 1058 SE HANSEL AVE, ARCADIA, FL, 33821, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDONALD, H. CLAYTON President 1058 SE HANSEL AVENUE, ARCADIA, FL
MCDONALD, H. CLAYTON Director 1058 SE HANSEL AVENUE, ARCADIA, FL
COLEMAN, ROBERT M. Agent 1011 W. MAIN STREET, IMMOKALEE, FL, 33934

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1996-12-27 - -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 1011 W. MAIN STREET, SUITE 1, IMMOKALEE, FL 33934 -
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 1058 SE HANSEL AVE, ARCADIA, FL 33821 -
CHANGE OF MAILING ADDRESS 1993-05-01 1058 SE HANSEL AVE, ARCADIA, FL 33821 -
REGISTERED AGENT NAME CHANGED 1992-04-01 COLEMAN, ROBERT M. -

Documents

Name Date
VOLUNTARY DISSOLUTION 1996-12-27
ANNUAL REPORT 1996-05-14
ANNUAL REPORT 1995-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State