Entity Name: | AGRIMARK USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AGRIMARK USA, 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: | 15 Sep 2000 (25 years ago) |
Document Number: | P00000087927 |
FEI/EIN Number |
651099731
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 132 MINORCA AVENUE, CORAL GABLES, FL, 33134, US |
Address: | 1456 PERIWINKLE WAY, SANIBEL, FL, 33957, US |
ZIP code: | 33957 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENT JAMES E | Director | 1450 ROYAL POINCIANA DRIVE, SANIBEL, FL, 33957 |
BENT DIANE | Director | 1450 ROYAL POINCIANA DRIVE, SANIBEL, FL, 33957 |
REGISTERZENTRALE, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-25 | 1456 PERIWINKLE WAY, SUITE # 247, SANIBEL, FL 33957 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-18 | REGISTERZENTRALE, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-18 | 1001 BRICKELL BAY DRIVE, SUITE 1200, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2010-02-08 | 1456 PERIWINKLE WAY, SUITE # 247, SANIBEL, FL 33957 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State