Search icon

AGPR SERVICES, INC. - Florida Company Profile

Company Details

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

AGPR SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 May 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Jun 2009 (16 years ago)
Document Number: P04000077717
FEI/EIN Number 201100117

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

Address: 12820 sw 224 st, miami, FL, 33170, US
Mail Address: 12820 sw 224th st, miami, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PABLO PUJOLLE Agent 1971 MICHIGAN COURT, KISSIMMEE, FL, 34759
RODRIGUEZ DORIS J President 1971 MICHIGAN COURT, KISSIMMEE, FL, 34759
PUJOLLE PABLO H Vice President 1971 MICHIGAN COURT, KISSIMMEE, FL, 34759

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-29 12820 sw 224 st, miami, FL 33170 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 12820 sw 224 st, miami, FL 33170 -
REGISTERED AGENT ADDRESS CHANGED 2010-08-26 1971 MICHIGAN COURT, KISSIMMEE, FL 34759 -
CANCEL ADM DISS/REV 2009-06-26 - -
REGISTERED AGENT NAME CHANGED 2009-06-26 PABLO PUJOLLE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000504292 TERMINATED 1000000935762 DADE 2022-10-25 2042-11-02 $ 989.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000968553 TERMINATED 1000000505965 POLK 2013-05-08 2033-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000350259 TERMINATED 1000000269239 MIAMI-DADE 2012-04-19 2032-05-02 $ 694.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-09-16
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State