Search icon

AMERICAN GEOTECHNICAL, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN GEOTECHNICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN GEOTECHNICAL, 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: 20 Apr 2004 (21 years ago)
Date of dissolution: 19 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2021 (4 years ago)
Document Number: P04000067298
FEI/EIN Number 571215606

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

Address: 3110 38TH STREET, ORLANDO, FL, 32839, US
Mail Address: 3110 38TH STREET, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
gartner DONNA M President 2959 Cardassi Drive, ocoee, FL, 34761
GARTNER Donna M Secretary PO Box 3955, OCALA, FL, 34478
Gartner Donna M Treasurer PO Box 3955, OCALA, FL, 34478
Gartner Donna M Agent 3110 38TH STREET, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-19 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-09 3110 38TH STREET, ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2020-12-09 3110 38TH STREET, ORLANDO, FL 32839 -
REGISTERED AGENT NAME CHANGED 2020-12-09 Gartner, Donna M -
REGISTERED AGENT ADDRESS CHANGED 2020-12-09 3110 38TH STREET, ORLANDO, FL 32839 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000280838 LAPSED 2016-385-CAG CIRCUIT COURT MARION COUNTY 2016-02-29 2021-05-02 $38,059.57 ARK-LA-TEX HELICAL DISTRIBUTORS, LLC, C/O KIMBERLY HELD ISRAEL, ESQ., 10407 CENTURION PKWY N., SUITE 200, JACKSONVILLE, FL 32256
J16000165310 LAPSED 12-4993 5TH CIRCUIT/MARION COUNTY 2016-02-22 2021-03-07 $214,093.32 T.D. BANK, 101 HIGHWAY 19 NORTH, PALATKA FL 32177
J16000152037 LAPSED 12-4993 MARION COUNTY 5TH CIRCUIT 2016-02-18 2021-03-01 $54,777.61 T.D. BANK, 101 HIGHWAY 19 NORTH, PALATKA FL 32177
J15001114558 TERMINATED 1000000701185 MARION 2015-12-04 2025-12-14 $ 2,983.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15001069372 TERMINATED 1000000696392 MARION 2015-10-05 2025-12-04 $ 3,468.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000376516 LAPSED 14-CC-13 MARION COUNTY 2014-03-11 2019-03-26 $16,842.86 SENECA SPECIALTY INSURANCE, 160 WATER STREET, NEW YORK, NY 10038

Documents

Name Date
Voluntary Dissolution 2021-03-19
AMENDED ANNUAL REPORT 2020-12-09
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State