Search icon

AGER ROAD CORP. - Florida Company Profile

Company Details

Entity Name: AGER ROAD CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGER ROAD CORP. 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: 05 Jan 1990 (35 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: L41272
FEI/EIN Number 592984938

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

Address: 12627 SAN JOSE BLVD., SUITE 706, JACKSONVILLE, FL, 32223
Mail Address: 12627 SAN JOSE BLVD., SUITE 706, JACKSONVILLE, FL, 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURY RENEE Director 12627 SAN JOSE BLVD STE 706, JACKSONVILLE, FL, 32223
CURY RENEE Secretary 12627 SAN JOSE BLVD STE 706, JACKSONVILLE, FL, 32223
CURY PHILLIP Agent 12627 SAN JOSE BLVD, JACKSONVILLE, FL, 32223
CURY, PHILLIP H President 12627 SAN JOSE BLVD STE 706, JACKSONVILLE, FL, 32223
ELY, ELIZABETH C. Director 2205 CALIFORNIA ST NW, WASHINGTON, DC, 20008
ROMANUS, JOYCE ANN Director 11309 BAROQUE RD, SILVER SPRINGS, MD, 20901
SAVOPOULOS, MICHAES L. Director 7 BROMWELL CT, COCKEYSVILLE, MD, 21030
CURY, PHILLIP H Director 12627 SAN JOSE BLVD STE 706, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-01-09 12627 SAN JOSE BLVD, STE 706, JACKSONVILLE, FL 32223 -
CHANGE OF PRINCIPAL ADDRESS 2003-10-23 12627 SAN JOSE BLVD., SUITE 706, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2003-10-23 12627 SAN JOSE BLVD., SUITE 706, JACKSONVILLE, FL 32223 -
REINSTATEMENT 2003-08-01 - -
REGISTERED AGENT NAME CHANGED 2003-08-01 CURY, PHILLIP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2004-01-09
REINSTATEMENT 2003-08-01
ANNUAL REPORT 2001-01-10
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-02-13
ANNUAL REPORT 1997-03-04
ANNUAL REPORT 1996-04-10
ANNUAL REPORT 1995-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State