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 |
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 |
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 | - | - |
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