Search icon

AG NANOTECH INC. - Florida Company Profile

Company Details

Entity Name: AG NANOTECH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AG NANOTECH 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: 05 Jan 2005 (20 years ago)
Date of dissolution: 20 Mar 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2013 (12 years ago)
Document Number: P05000002648
FEI/EIN Number 202112884

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

Address: 32 Via Floresta Drive, BOCA RATON, FL, 33487, US
Mail Address: 32 Via Floresta Drive, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIDSON R Chief Executive Officer 32 Via Floresta Drive, BOCA RATON, FL, 33487
DAVIDSON R Agent 32 Via Floresta Drive, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-03-20 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-29 32 Via Floresta Drive, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-29 32 Via Floresta Drive, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2013-01-29 32 Via Floresta Drive, BOCA RATON, FL 33487 -
AMENDMENT 2008-12-19 - -
NAME CHANGE AMENDMENT 2008-06-16 AG NANOTECH INC. -
REGISTERED AGENT NAME CHANGED 2008-01-18 DAVIDSON, R -
AMENDMENT AND NAME CHANGE 2006-02-01 TRIUMPH CORPORATION -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-03-20
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-10
ANNUAL REPORT 2009-02-11
Amendment 2008-12-19
Name Change 2008-06-16
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-05-02

Date of last update: 03 May 2025

Sources: Florida Department of State