Search icon

AGRONIC CORP. - Florida Company Profile

Company Details

Entity Name: AGRONIC CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGRONIC 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: 28 Apr 2004 (21 years ago)
Date of dissolution: 30 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2012 (13 years ago)
Document Number: P04000069718
FEI/EIN Number 201052663

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

Address: 13430 S.W. 131 ST., MIAMI, FL, 33186
Mail Address: 13430 S.W. 131 ST., MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANKOW HERMANN President 13430 S.W. 131 ST., MIAMI, FL, 33186
PANKOW HERMANN Vice President 13430 S.W. 131 ST., MIAMI, FL, 33186
PANKOW RICARDO H Agent 13430 S.W. 131 ST., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 13430 S.W. 131 ST., MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2010-04-30 13430 S.W. 131 ST., MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 13430 S.W. 131 ST., MIAMI, FL 33186 -
AMENDMENT 2008-06-27 - -
AMENDMENT 2004-05-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000200803 LAPSED 09-15591-CC-05 DADE COUNTY COURT 2011-03-28 2016-04-01 $9391.78 MAUROBERA S.A., C/O WILLIAM M. LINDEMAN, P.A., POST OFFICE BOX 3506, ORLANDO, FL 32802
J11000114566 LAPSED 1000000204897 DADE 2011-02-16 2021-02-23 $ 993.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
Amendment 2008-06-27
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-26
Amendment 2004-05-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State