Search icon

AGI GROUP, INC.

Company Details

Entity Name: AGI GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Oct 2000 (24 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P00000099342
FEI/EIN Number 651143521
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

Agent

Name Role Address
TYSON GEORGE P Agent 1550 Global COURT, SARASOTA, FL, 34240

Director

Name Role Address
TYSON GEORGE P Director 1550 Global COURT, SARASOTA, FL, 34240

President

Name Role Address
TYSON GEORGE P President 1550 Global COURT, SARASOTA, FL, 34240

Secretary

Name Role Address
TYSON GEORGE P Secretary 1550 Global COURT, SARASOTA, FL, 34240

Treasurer

Name Role Address
TYSON GEORGE P Treasurer 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 No data 8151 BLAIKIE COURT, SARASOTA, FL, 34240
G11000029995 BELLA RETRACTABLE SCREENS EXPIRED 2011-03-24 2016-12-31 No data 8151 BLAIKIE COURT, SARASOTA, FL, 34240
G11000030003 AWNINGTIME.COM EXPIRED 2011-03-24 2016-12-31 No data 8151 BLAIKIE COURT, SARASOTA, FL, 34240
G11000030007 BUYTIKITORCHES.COM EXPIRED 2011-03-24 2016-12-31 No data 8151 BLAIKIE COURT, SARASOTA, FL, 34240
G11000030009 EWEEDCONTROL.COM EXPIRED 2011-03-24 2016-12-31 No data 8151 BLAIKIE COURT, SARASOTA, FL, 34240
G11000030000 MAILBOXESONLY.COM EXPIRED 2011-03-24 2016-12-31 No data 8151 BLAIKIE COURT, SARASOTA, FL, 34240
G11000030006 UMBRELLATIME.COM EXPIRED 2011-03-24 2016-12-31 No data 8151 BLAIKIE COURT, SARASOTA, FL, 34240
G11000030014 CLEAR VIEW LP TANKS EXPIRED 2011-03-24 2016-12-31 No data 8151 BLAIKIE COURT, SARASOTA, FL, 34240
G11000021762 DECORATIVESHUTTERS.COM EXPIRED 2011-02-28 2016-12-31 No data 8151 BLAIKIE COURT, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 1550 Global COURT, SARASOTA, FL 34240 No data
CHANGE OF MAILING ADDRESS 2014-04-30 1550 Global COURT, SARASOTA, FL 34240 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 1550 Global COURT, SARASOTA, FL 34240 No data
REGISTERED AGENT NAME CHANGED 2011-04-20 TYSON, GEORGE P No data

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 Feb 2025

Sources: Florida Department of State