Search icon

AG HOLDINGS, INC.

Company Details

Entity Name: AG HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Aug 2000 (24 years ago)
Date of dissolution: 14 Sep 2000 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Sep 2000 (24 years ago)
Document Number: P00000078082
Address: 4000 HOLLYWOOD BLVD. #540N, HOLLYWOOD, FL, 33021
Mail Address: 4000 HOLLYWOOD BLVD. #540N, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
AVANTE VILLA AT JACKSONVILLE BEACH, INC. D/B/A AVANTE VILLA AT JACKSONVILEE VS LINDA HUMPHREY, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF ROY HUMPHREY, AND AG HOLDINGS, INC. 5D2023-0894 2023-02-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2020-CA-002569

Parties

Name Linda Humphrey
Role Appellee
Status Active
Representations Margaret Mevers, Jennifer L. Reiber
Name Estate of Roy Humphrey
Role Appellee
Status Active
Name AG HOLDINGS, INC.
Role Appellee
Status Active
Name Hon. Virginia Norton
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name AVANTE VILLA AT JACKSONVILLE BEACH, INC.
Role Appellant
Status Active
Representations Laura Zborowski

Docket Entries

Docket Date 2023-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/13/23
On Behalf Of Avante Villa at Jacksonville Beach, Inc.
Docket Date 2023-03-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-03-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-03-08
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2023-03-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-02-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-02-15
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2023-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Voluntary Dissolution 2000-09-14
Domestic Profit 2000-08-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State