Search icon

AGRICULTURAL ENGINEERING, P.A. - Florida Company Profile

Company Details

Entity Name: AGRICULTURAL ENGINEERING, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGRICULTURAL ENGINEERING, P.A. 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: 06 Oct 1989 (35 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L21464
FEI/EIN Number 592975648

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

Address: % MALCOLM JOHNSON, 364 CATFISH CREEK ROAD, LAKE PLACID, FL, 33852
Mail Address: % MALCOLM JOHNSON, 364 CATFISH CREEK ROAD, LAKE PLACID, FL, 33852
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON, MALCOLM Treasurer 364 CATFISH CREEK ROAD, LAKE PLACID, FL, 33852
JOHNSON, MALCOLM Agent 364 CATFISH CREEK ROAD, LAKE PLACID, FL, 33852
JOHNSON, MALCOLM Director 364 CATFISH CREEK ROAD, LAKE PLACID, FL, 33852
JOHNSON, MALCOLM President 364 CATFISH CREEK ROAD, LAKE PLACID, FL, 33852
JOHNSON, MALCOLM Secretary 364 CATFISH CREEK ROAD, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2002-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-02-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State