Entity Name: | AUTOMATIC GATE CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AUTOMATIC GATE CONTRACTORS, 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: | 01 Jul 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jun 2013 (12 years ago) |
Document Number: | P05000094101 |
FEI/EIN Number |
203115982
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12325 NW 98 COURT, HIALEAH GARDENS, FL, 33018 |
Mail Address: | 12325 NW 98 CT, HIALEAH GARDENS, FL, 33018 |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERRER CARLOS F | President | 12325 NW 98 COURT, HIALEAH GARDENS, FL, 33018 |
FERRER CARLOS F | Director | 12325 NW 98 COURT, HIALEAH GARDENS, FL, 33018 |
FERRER CARLOS F | Agent | 12325 NW 98 COURT, HIALEAH GARDENS, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2013-06-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2009-03-25 | 12325 NW 98 COURT, HIALEAH GARDENS, FL 33018 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-05-11 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-05-11 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-09-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State