Search icon

FLORIDA AG SERVICES V, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA AG SERVICES V, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA AG SERVICES V, 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: 21 Nov 2003 (21 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P03000138336
FEI/EIN Number 200421463

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

Address: 118 SOUTH LAKE AVE, AVON PARK, FL, 33825
Mail Address: 118 SOUTH LAKE AVE, AVON PARK, FL, 33825
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELBORN CHARLES P Director 118 SOUTH LAKE AVE, AVON PARK, FL, 33825
WELBORN CHARLES P President 118 SOUTH LAKE AVE, AVON PARK, FL, 33825
WELBORN CHARLES P Vice President 118 SOUTH LAKE AVE, AVON PARK, FL, 33825
WELBORN CHARLES P Treasurer 118 SOUTH LAKE AVE, AVON PARK, FL, 33825
LAKE KATHERINE Secretary 118 SOUTH LAKE AVE, AVON PARK, FL, 33825
WELBORN SUSAN Director 118 SOUTH LAKE AVE, AVON PARK, FL, 33825
RIORDAN ALISON Director 118 SOUTH LAKE AVE, AVON PARK, FL, 33825
WELBORN CHARLES P Agent 118 SOUTH LAKE AVE, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2004-03-24 WELBORN, CHARLES PJR -

Documents

Name Date
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-03-24
Domestic Profit 2003-11-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State