Entity Name: | AGI/USA FABRICATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Apr 2004 (21 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P04000070703 |
FEI/EIN Number | 201087897 |
Address: | 3104 63RD AVENUE E, BRADENTON, FL, 34203 |
Mail Address: | 6523 GEORGIA AVE., BRADENTON, FL, 34207 |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LINDSAY CHARLES D | Agent | 6523 GEORGIA AVE., BRADENTON, FL, 34207 |
Name | Role | Address |
---|---|---|
LINDSAY CHARLES D | Manager | 6523 GEORGIA AVE, BRADENTON, FL, 34207 |
URTZ CHRISTINE E | Manager | 1307 MILLBROOK CIRCLE, BRADENTON, FL, 34212 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF MAILING ADDRESS | 2007-08-24 | 3104 63RD AVENUE E, BRADENTON, FL 34203 | No data |
REGISTERED AGENT NAME CHANGED | 2007-08-24 | LINDSAY, CHARLES D | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-08-24 | 6523 GEORGIA AVE., BRADENTON, FL 34207 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05900006122 | LAPSED | 2005SC000048NC | CO CRT IN AND FOR SARASOTA CO | 2005-02-23 | 2010-03-31 | $4554.28 | AGI/USA FABRICATION, INC., 3104 63RD AVE. E., BRADENTON, FL 34203 |
Name | Date |
---|---|
Reg. Agent Change | 2007-08-24 |
ANNUAL REPORT | 2007-03-22 |
ANNUAL REPORT | 2007-03-20 |
ANNUAL REPORT | 2007-01-03 |
ANNUAL REPORT | 2006-04-18 |
ANNUAL REPORT | 2005-10-05 |
ANNUAL REPORT | 2005-06-29 |
Domestic Profit | 2004-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State