Search icon

AGT CONSTRUCTION SERVICES, INC.

Company Details

Entity Name: AGT CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Jun 2006 (19 years ago)
Document Number: P06000082233
FEI/EIN Number 223935321
Address: 720 NE 25TH AVE, CAPE CORAL, FL, 33909, US
Mail Address: 15700 BAHAMA WAY, BOKEELIA, FL, 33922, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
52QB8 Active Non-Manufacturer 2008-05-07 2015-02-18 No data No data

Contact Information

POC ALENE GARLICK
Phone +1 239-282-0665
Fax +1 239-283-0160
Address 15700 BAHAMA WAY, BOKEELIA, LEE, FL, 33922 3837, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AGT CONSTRUCTION SERVICES, INC. 401(K) PLAN 2020 223935321 2021-10-15 AGT CONSTRUCTION SERVICES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 238900
Sponsor’s telephone number 2396736891
Plan sponsor’s address 720 NE 25TH AVENUE, UNIT B, CAPE CORAL, FL, 33909

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing ALENE GARLICK
Valid signature Filed with authorized/valid electronic signature
AGT CONSTRUCTION SERVICES, INC. 401(K) PLAN 2019 223935321 2020-10-15 AGT CONSTRUCTION SERVICES, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 238900
Sponsor’s telephone number 2398982264
Plan sponsor’s address 1112 SE 9TH LANE, UNIT B, CAPE CORAL, FL, 33990

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing ALENE GARLICK
Valid signature Filed with authorized/valid electronic signature
AGT CONSTRUCTION SERVICES, INC. 401(K) PLAN 2018 223935321 2019-07-22 AGT CONSTRUCTION SERVICES, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 238900
Sponsor’s telephone number 2398982264
Plan sponsor’s address 1112 SE 9TH LANE UNIT B, CAPE CORAL, FL, 33990

Signature of

Role Plan administrator
Date 2019-07-22
Name of individual signing ALENE GARLICK
Valid signature Filed with authorized/valid electronic signature
AGT CONSTRUCTION SERVICES, INC. 401(K) PLAN 2017 223935321 2019-07-22 AGT CONSTRUCTION SERVICES, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 238900
Sponsor’s telephone number 2398982264
Plan sponsor’s address 1216 SW 4TH ST UNIT 5, CAPE CORAL, FL, 33991

Signature of

Role Plan administrator
Date 2019-07-22
Name of individual signing ALENE GARLICK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GARLICK ALENE A Agent 15700 BAHAMA WAY, BOKEELIA, FL, 33922

President

Name Role Address
GARLICK ALENE President 15700 BAHAMA WAY, BOKEELIA, FL, 33922

Treasurer

Name Role Address
GARLICK ALENE Treasurer 15700 BAHAMA WAY, BOKEELIA, FL, 33922

Director

Name Role Address
GARLICK ALENE Director 15700 BAHAMA WAY, BOKEELIA, FL, 33922
THOMAS II JOHN MATTHEW Director 15700 BAHAMA WAY, BOKEELIA, FL, 33922

Vice President

Name Role Address
THOMAS II JOHN MATTHEW Vice President 15700 BAHAMA WAY, BOKEELIA, FL, 33922

Secretary

Name Role Address
THOMAS II JOHN MATTHEW Secretary 15700 BAHAMA WAY, BOKEELIA, FL, 33922

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000079737 AGT BUILDERS ACTIVE 2013-08-10 2028-12-31 No data 15700 BAHAMA WAY, BOKEELIA, FL, 33922

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-10-28 720 NE 25TH AVE, UNIT 14, CAPE CORAL, FL 33909 No data
REGISTERED AGENT NAME CHANGED 2007-05-20 GARLICK, ALENE A No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-20 15700 BAHAMA WAY, BOKEELIA, FL 33922 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State