Search icon

AGRILLO, INC. - Florida Company Profile

Company Details

Entity Name: AGRILLO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGRILLO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Aug 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 1992 (33 years ago)
Document Number: L91600
FEI/EIN Number 650210145

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

Address: 49 SW MONTEREY RD, STUART, FL, 34994, US
Mail Address: 49 SW MONTEREY RD., STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGRILLO, ANTHONY J. President 49 SW MONTEREY RD, STUART, FL, 34994
AGRILLO, ANTHONY Agent 49 SW MONTEREY RD, STUART, FL, 34994
AGRILLO JELCHITA Director 49 SW MONTEREY RD, STUART, FL, 34994
AGRILLO JOSEPHINE C Director 49 SW MONTEREY RD, STUART, FL, 34994
REICHERT TERESA A Secretary 49 SW MONTEREY RD, STUART, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000008747 AGRILLO INSURANCE AND FINANCIAL SERVICES/ AGRILLO INSURANCE AGENCY ACTIVE 2012-01-25 2027-12-31 - 49 SW MONTEREY RD, STUART, FL, 34997-4

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-28 49 SW MONTEREY RD, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2014-02-28 49 SW MONTEREY RD, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-28 49 SW MONTEREY RD, STUART, FL 34994 -
REINSTATEMENT 1992-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Court Cases

Title Case Number Docket Date Status
JASON P. MCMILLION, as Personal Representative of the ESTATE OF RAYITA BOTTERN, et al., Appellant(s) v. AGRILLO, INC., et al., Appellee(s). 4D2023-3015 2023-12-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432020CA000731

Parties

Name Jason P. McMillion
Role Appellant
Status Active
Representations Jeff Vastola
Name Estate of Rayita Bottern
Role Appellant
Status Active
Name Pamela Amendola
Role Appellant
Status Active
Name SINCERELY YOURS HOME CARE, LLC
Role Appellant
Status Active
Name Agrillo Insurance and Financial Services
Role Appellee
Status Active
Name Agrillo Insurance Agency
Role Appellee
Status Active
Name Hon. Elizabeth Ann Metzger
Role Judge/Judicial Officer
Status Active
Name Martin Clerk
Role Lower Tribunal Clerk
Status Active
Name AGRILLO, INC.
Role Appellee
Status Active
Representations William Wheaton Price, Hinda Klein

Docket Entries

Docket Date 2024-01-09
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the January 8, 2024 notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-01-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2023-12-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Agrillo, Inc.
Docket Date 2023-12-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2023-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-13
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State