Search icon

FLORIDA AG SERVICES III INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA AG SERVICES III INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA AG SERVICES III 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: 30 Nov 1989 (35 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: L33603
FEI/EIN Number 650159573

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

Address: 118 SOUTH LAKE AVE, AVON PARK, FL, 33825
Mail Address: 118 SOUTH LAKE AVE, AVON PARK, FL, 33825
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDLIN FRED J Director 118 SOUTH LAKE AVE, AVON PARK, FL, 33825
GAINES ROBERT A Director 118 SOUTH LAKE AVE, AVON PARK, FL, 33825
WELBORN CHARLES P President 118 S. LAKE AVENUE, AVON PARK, FL, 33825
WELBORN CHARLES P Director 118 S. LAKE AVENUE, AVON PARK, FL, 33825
DISTEFANO GLEN J Secretary 118 SOUTH LAKE AVE, AVON PARK, FL, 33825
DAYVAULT JAMES C Vice President 118 SOUTH LAKE AVE, AVON PARK, FL, 33825
DAYVAULT JAMES C Director 118 SOUTH LAKE AVE, AVON PARK, FL, 33825
DISTEFANO GLEN J Agent 118 SOUTH LAKE AVE, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-01-16 118 SOUTH LAKE AVE, AVON PARK, FL 33825 -
REGISTERED AGENT ADDRESS CHANGED 2002-01-16 118 SOUTH LAKE AVE, AVON PARK, FL 33825 -
REGISTERED AGENT NAME CHANGED 2002-01-16 DISTEFANO, GLEN J -
CHANGE OF MAILING ADDRESS 2002-01-16 118 SOUTH LAKE AVE, AVON PARK, FL 33825 -
AMENDMENT AND NAME CHANGE 2000-01-21 FLORIDA AG SERVICES III INC. -
REINSTATEMENT 1999-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-08-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-01-16
Off/Dir Resignation 2001-04-24
ANNUAL REPORT 2001-03-13
ANNUAL REPORT 2000-04-05
Amendment and Name Change 2000-01-21
REINSTATEMENT 1999-10-14
REINSTATEMENT 1998-08-10
ANNUAL REPORT 1996-06-05
ANNUAL REPORT 1995-06-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State