Search icon

AGENTS OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: AGENTS OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGENTS OF AMERICA, 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: 01 Nov 2001 (23 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P01000105579
FEI/EIN Number 311809914

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

Address: 3001 SOUTH OCEAN DR, #211, HOLLYWOOD, FL, 33019, US
Mail Address: 759 SW Federal Hwy, Ste 212, Stuart, FL, 34994, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ CHARLES Manager 3001 SOUTH OCEAN DR, #211, HOLLYWOOD, FL, 33019
HERNANDEZ CHARLES Agent 759 SW Federal Hwy, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-17 3001 SOUTH OCEAN DR, #211, HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 759 SW Federal Hwy, Ste 212, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2017-04-30 3001 SOUTH OCEAN DR, #211, HOLLYWOOD, FL 33019 -
REINSTATEMENT 2012-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2006-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2003-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-05-01
REINSTATEMENT 2012-11-19
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State