Search icon

US AG 24 INC - Florida Company Profile

Company Details

Entity Name: US AG 24 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

US AG 24 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: 26 Apr 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P06000059078
FEI/EIN Number 204876109

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

Address: 3001 ROCKY POINT DRIVE, 2ND FLOOR, TAMPA, FL, 33607, US
Mail Address: 3001 ROCKY POINT DRIVE, 2ND FLOOR, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
US 24 GROUP LLC Agent -
Schuett Michael President 3001 ROCKY POINT DRIVE, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 3001 ROCKY POINT DRIVE, 2ND FLOOR, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2013-04-26 3001 ROCKY POINT DRIVE, 2ND FLOOR, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 3001 ROCKY POINT DRIVE, 2ND FLOOR, TAMPA, FL 33607 -
REINSTATEMENT 2011-03-28 - -
REGISTERED AGENT NAME CHANGED 2011-03-28 US 24 GROUP LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2008-11-21 - -
AMENDMENT 2008-06-27 - -
AMENDMENT 2007-08-02 - -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-25
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30
Reinstatement 2011-03-28
Off/Dir Resignation 2009-04-27
ANNUAL REPORT 2009-02-24
Amendment 2008-11-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State