Search icon

A.G.M. TRUCKING INC.

Company Details

Entity Name: A.G.M. TRUCKING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Oct 2003 (21 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P03000122450
FEI/EIN Number 651207189
Address: 12714 MEGAN JEAN COURT, JACKSONVILLE, FL, 32218
Mail Address: 12714 MEGAN JEAN COURT, JACKSONVILLE, FL, 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Curry Gayle Agent 14165 North Main Street, JACKSONVILLE, FL, 32218

Director

Name Role Address
GONZALEZ ARLEXS Director 12714 MEGAN JEAN COURT, JACKSONVILLE, FL, 32218
DIAZ YAKELIN Director 12714 MEGAN JEAN COURT, JACKSONVILLE, FL, 32218

President

Name Role Address
GONZALEZ ARLEXS President 12714 MEGAN JEAN COURT, JACKSONVILLE, FL, 32218

Vice President

Name Role Address
DIAZ YAKELIN Vice President 12714 MEGAN JEAN COURT, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-06-19 Curry, Gayle No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-19 14165 North Main Street, JACKSONVILLE, FL 32218 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 12714 MEGAN JEAN COURT, JACKSONVILLE, FL 32218 No data
CHANGE OF MAILING ADDRESS 2005-04-28 12714 MEGAN JEAN COURT, JACKSONVILLE, FL 32218 No data

Documents

Name Date
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State