Entity Name: | AGRILLO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
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 | 65-0210145 |
Address: | 49 SW MONTEREY RD, STUART, FL 34994 |
Mail Address: | 49 SW MONTEREY RD., STUART, FL 34994 |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AGRILLO, ANTHONY | Agent | 49 SW MONTEREY RD, STUART, FL 34994 |
Name | Role | Address |
---|---|---|
AGRILLO, ANTHONY J. | President | 49 SW MONTEREY RD, STUART, FL 34994 |
Name | Role | Address |
---|---|---|
AGRILLO, JELCHITA | Director | 49 SW MONTEREY RD, STUART, FL 34994 |
Name | Role | Address |
---|---|---|
REICHERT, TERESA A | Secretary | 49 SW MONTEREY RD, STUART, FL 34994 |
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 | No data | 49 SW MONTEREY RD, STUART, FL, 34997-4 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-02-28 | 49 SW MONTEREY RD, STUART, FL 34994 | No data |
CHANGE OF MAILING ADDRESS | 2014-02-28 | 49 SW MONTEREY RD, STUART, FL 34994 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-28 | 49 SW MONTEREY RD, STUART, FL 34994 | No data |
REINSTATEMENT | 1992-02-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | No data | No data |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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: 03 Feb 2025
Sources: Florida Department of State