Entity Name: | A & G FOOD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 20 Apr 1990 (35 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | L66875 |
FEI/EIN Number | 65-0184762 |
Address: | 1200 N .W .78 AVE, #117, HOLLYWOOD, FL 33021 |
Mail Address: | 1200 N. W. 78 AVE, #117, MIAMI, FL 33126 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POLYTARIDES, GEORGE | Agent | 5521 HAYES STREET, HOLLYWOOD, FL 33021 |
Name | Role | Address |
---|---|---|
POLYTARIDES, EKATERINI | Director | 5521 HAYES ST., HOLLYWOOD, FL |
POLYTARIDES, GEORGE | Director | 5521 HAYES ST., HOLLYWOOD, FL |
Name | Role | Address |
---|---|---|
POLYTARIDES, EKATERINI | Secretary | 5521 HAYES ST., HOLLYWOOD, FL |
Name | Role | Address |
---|---|---|
POLYTARIDES, GEORGE | President | 5521 HAYES ST., HOLLYWOOD, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1994-05-01 | 1200 N .W .78 AVE, #117, HOLLYWOOD, FL 33021 | No data |
CHANGE OF MAILING ADDRESS | 1994-05-01 | 1200 N .W .78 AVE, #117, HOLLYWOOD, FL 33021 | No data |
REGISTERED AGENT NAME CHANGED | 1991-02-11 | POLYTARIDES, GEORGE | No data |
REGISTERED AGENT ADDRESS CHANGED | 1991-02-11 | 5521 HAYES STREET, HOLLYWOOD, FL 33021 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1998-05-01 |
ANNUAL REPORT | 1997-04-21 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-06-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State