Search icon

A & G EXPRESS, CORP. - Florida Company Profile

Company Details

Entity Name: A & G EXPRESS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & G EXPRESS, 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: 30 Oct 2002 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000116825
FEI/EIN Number 300124802

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

Address: 13756 SW 84 STREET, MIAMI, FL, 33193, US
Mail Address: 13756 SW 84 STREET, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAPIA GAVI President 13756 SW 84 STREET, MIAMI, FL, 33193
TAPIA GAVI Director 13756 SW 84 STREET, MIAMI, FL, 33193
GEIGEL JACINTO A Vice President 7406 SW 162 COURT, MIAMI, FL, 33193
TAPIA GAVI Agent 13756 SW 84 STREET, MIAMI, FL, 33193

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000046625 A & J TOURS EXPIRED 2010-05-27 2015-12-31 - 13756 S.W.84 STREET, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2007-06-12 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-16 13756 SW 84 STREET, MIAMI, FL 33193 -
CANCEL ADM DISS/REV 2006-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-16 13756 SW 84 STREET, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2006-10-16 13756 SW 84 STREET, MIAMI, FL 33193 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000397128 ACTIVE 1000000273002 MIAMI-DADE 2012-04-24 2032-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000397136 ACTIVE 1000000273010 MIAMI-DADE 2012-04-24 2032-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000397151 ACTIVE 1000000273017 MIAMI-DADE 2012-04-24 2032-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000390784 ACTIVE 1000000265940 MIAMI-DADE 2012-04-18 2032-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2009-12-08
REINSTATEMENT 2008-03-11
Amendment 2007-06-12
REINSTATEMENT 2006-10-16
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-06-21
ANNUAL REPORT 2003-05-05
Domestic Profit 2002-10-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State