Search icon

AGROTEK FLORIDA CORP. - Florida Company Profile

Company Details

Entity Name: AGROTEK FLORIDA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGROTEK FLORIDA CORP. 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 Apr 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P02000035164
FEI/EIN Number 010651711

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

Address: 15740 SW 101 STREET, MIAMI, FL, 33196
Mail Address: 15740 SW 101 ST, MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAEZ CESAR A President 15740 SW 101 STREET, MIAMI, FL, 33196
CESAR BAEZ A Secretary 15740 SW 101 STREET, MIAMI, FL, 33196
BAEZ CESAR A Agent 15740 SW 101 STREET, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REVOCATION OF VOLUNTARY DISSOLUT 2012-08-20 - -
VOLUNTARY DISSOLUTION 2012-07-02 - -
REINSTATEMENT 2011-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-07-15 - -
CHANGE OF MAILING ADDRESS 2009-07-15 15740 SW 101 STREET, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2007-11-05 15740 SW 101 STREET, MIAMI, FL 33196 -
CANCEL ADM DISS/REV 2007-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000470893 ACTIVE 1000000223211 DADE 2011-07-12 2031-08-03 $ 1,413.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000470885 ACTIVE 1000000223208 DADE 2011-07-12 2031-08-03 $ 1,664.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
Revocation of Dissolution 2012-08-20
VOLUNTARY DISSOLUTION 2012-07-02
Off/Dir Resignation 2012-04-24
REINSTATEMENT 2011-01-14
Amendment 2009-07-15
Off/Dir Resignation 2009-06-15
ANNUAL REPORT 2009-06-02
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-11-05
REINSTATEMENT 2007-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State