Search icon

AGRI-SCAPE, INC. - Florida Company Profile

Company Details

Entity Name: AGRI-SCAPE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGRI-SCAPE, 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: 13 Mar 1990 (35 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: L56616
FEI/EIN Number 650192274

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

Address: 4875 SW 57TH TERR., DAVIE, FL, 33314
Mail Address: 4875 SW 57TH TERR., DAVIE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULLER TERRY Agent 9984 NOBHILL PLACE, SUNRISE, FL, 33351
FULLER, STEVEN J. President 4875 SW 57TH TERR, DAVIE, FL
FULLER, STEVEN J. Treasurer 4875 SW 57TH TERR, DAVIE, FL
FULLER, TERRY Vice President 4875 SW 57 TERRACE, DAVIE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 1999-03-02 9984 NOBHILL PLACE, SUNRISE, FL 33351 -
REINSTATEMENT 1998-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1995-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-10-07 - -
REGISTERED AGENT NAME CHANGED 1994-10-07 FULLER, TERRY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000405856 LAPSED 99-015860 CACE 13 17TH JUD CIR BROWARD CNTY FL 2002-07-24 2007-10-11 $12,215.78 ASHBRITT, INC., 1280 SW 36TH AVENUE, SUITE 201, POMPANO BEACH, FL 33069

Documents

Name Date
ANNUAL REPORT 2002-03-27
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-05-26
ANNUAL REPORT 1999-03-02
REINSTATEMENT 1998-05-06
ANNUAL REPORT 1996-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State