Search icon

A.G.A. FLOORING, INC. - Florida Company Profile

Company Details

Entity Name: A.G.A. FLOORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.G.A. FLOORING, 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: 23 Dec 2003 (21 years ago)
Date of dissolution: 27 Jun 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jun 2014 (11 years ago)
Document Number: P03000156987
FEI/EIN Number 200522804

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

Address: 6412 ROYAL HUNT DR, APT 102, TAMPA, FL, 33625
Mail Address: 6412 ROYAL HUNT DR, APT 102, TAMPA, FL, 33625
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAUJO APARECIDO G President 6412 ROYAL HUNT DR APT 102, TAMPA, FL, 33625
DASILVA RODRIGO S Agent 4040 W WATERS AVE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-06-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-21 4040 W WATERS AVE, STE 102, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2010-05-25 DASILVA, RODRIGO S -
AMENDMENT 2007-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-31 6412 ROYAL HUNT DR, APT 102, TAMPA, FL 33625 -
CHANGE OF MAILING ADDRESS 2006-05-31 6412 ROYAL HUNT DR, APT 102, TAMPA, FL 33625 -
REINSTATEMENT 2005-09-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-06-27
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-05-25
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-05-14
Amendment 2007-12-21
ANNUAL REPORT 2007-05-16
ANNUAL REPORT 2006-05-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State