Search icon

AGI GROUP, INC. - Florida Company Profile

Company Details

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

AGI GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Oct 2000 (25 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P00000099342
FEI/EIN Number 651143521

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

Address: 1550 Global COURT, SARASOTA, FL, 34240, US
Mail Address: 1550 Global COURT, SARASOTA, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TYSON GEORGE P President 1550 Global COURT, SARASOTA, FL, 34240
TYSON GEORGE P Secretary 1550 Global COURT, SARASOTA, FL, 34240
TYSON GEORGE P Treasurer 1550 Global COURT, SARASOTA, FL, 34240
TYSON GEORGE P Agent 1550 Global COURT, SARASOTA, FL, 34240
TYSON GEORGE P Director 1550 Global COURT, SARASOTA, FL, 34240

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000034291 THE COCONUT GROUP EXPIRED 2012-04-10 2017-12-31 - 8151 BLAIKIE COURT, SARASOTA, FL, 34240
G11000029995 BELLA RETRACTABLE SCREENS EXPIRED 2011-03-24 2016-12-31 - 8151 BLAIKIE COURT, SARASOTA, FL, 34240
G11000030003 AWNINGTIME.COM EXPIRED 2011-03-24 2016-12-31 - 8151 BLAIKIE COURT, SARASOTA, FL, 34240
G11000030007 BUYTIKITORCHES.COM EXPIRED 2011-03-24 2016-12-31 - 8151 BLAIKIE COURT, SARASOTA, FL, 34240
G11000030009 EWEEDCONTROL.COM EXPIRED 2011-03-24 2016-12-31 - 8151 BLAIKIE COURT, SARASOTA, FL, 34240
G11000030000 MAILBOXESONLY.COM EXPIRED 2011-03-24 2016-12-31 - 8151 BLAIKIE COURT, SARASOTA, FL, 34240
G11000030006 UMBRELLATIME.COM EXPIRED 2011-03-24 2016-12-31 - 8151 BLAIKIE COURT, SARASOTA, FL, 34240
G11000030014 CLEAR VIEW LP TANKS EXPIRED 2011-03-24 2016-12-31 - 8151 BLAIKIE COURT, SARASOTA, FL, 34240
G11000021762 DECORATIVESHUTTERS.COM EXPIRED 2011-02-28 2016-12-31 - 8151 BLAIKIE COURT, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 1550 Global COURT, SARASOTA, FL 34240 -
CHANGE OF MAILING ADDRESS 2014-04-30 1550 Global COURT, SARASOTA, FL 34240 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 1550 Global COURT, SARASOTA, FL 34240 -
REGISTERED AGENT NAME CHANGED 2011-04-20 TYSON, GEORGE P -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000784145 TERMINATED 1000000241733 SARASOTA 2011-11-23 2021-11-30 $ 1,265.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-02-10
ANNUAL REPORT 2005-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State