Search icon

AGRICULTURAL CONTRACTORS INC. - Florida Company Profile

Company Details

Entity Name: AGRICULTURAL CONTRACTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGRICULTURAL 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: 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: 31 Jan 2006 (19 years ago)
Date of dissolution: 19 Oct 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Oct 2022 (2 years ago)
Document Number: P06000015299
FEI/EIN Number 204225632

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

Address: 19045 Tangerine Rd, Fort Myers, FL, 33967, US
Mail Address: 19045 Tangerine Rd, Fort Myers, FL, 33967, US
ZIP code: 33967
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER JAMES W President 19045 Tangerine Rd, Fort Myers, FL, 33967
Walker Kevin C Vice President 5954 Poetry Ct., North Fort Myers, FL, 33903
WALKER JAMES W Agent 19045 Tangerine Rd, Fort Myers, FL, 33967

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-10 19045 Tangerine Rd, Fort Myers, FL 33967 -
CHANGE OF MAILING ADDRESS 2022-02-10 19045 Tangerine Rd, Fort Myers, FL 33967 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-10 19045 Tangerine Rd, Fort Myers, FL 33967 -
REGISTERED AGENT NAME CHANGED 2010-01-11 WALKER, JAMES W -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-19
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-08-19
ANNUAL REPORT 2014-03-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State