Entity Name: | AGS I, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AGS I, 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: | 09 Feb 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P07000018868 |
FEI/EIN Number |
611520361
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1300 WEST INDUSTRIAL AVE, BOYNTON BEACH, FL, 33426, US |
Mail Address: | 1300 WEST INDUSTRIAL AVE, BOYNTON BEACH, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBINEAU VIVIANNE G | Chief Executive Officer | 1300 WEST INDUSTRIAL AVE, BOYNTON BEACH, FL, 33426 |
robineau vivianne | Agent | 1300 WEST INDUSTRIAL AVE, BOYNTON BEACH, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-15 | robineau, vivianne | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-07-08 | 1300 WEST INDUSTRIAL AVE, BOYNTON BEACH, FL 33426 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-08 | 1300 WEST INDUSTRIAL AVE, BOYNTON BEACH, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2014-01-13 | 1300 WEST INDUSTRIAL AVE, BOYNTON BEACH, FL 33426 | - |
CANCEL ADM DISS/REV | 2009-05-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000135657 | LAPSED | 502018SC000985XXXXMB | FIFTEENTH JUD CIR-PB COUNTY | 2018-04-02 | 2023-04-02 | $2,642.50 | ALLIED FASTENER AND TOOL, INC., 1130 NORTH G STREET, LAKE WORTH, FLORIDA 33460 |
J18000094136 | LAPSED | 50 2018 SC 000985 XXXX MB RE | PALM BEACH COUNTY CIVIL | 2018-03-05 | 2023-03-05 | $2,887.15 | ALLIED FASTENER AND TOOL, INC., 1130 NORTH G STREET, LAKE WORTH, FLORIDA 33461 |
J10000184744 | ACTIVE | 1000000130415 | PALM BEACH | 2009-07-07 | 2030-02-16 | $ 1,203.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J08000143587 | TERMINATED | 1000000076558 | 22559 00676 | 2008-04-08 | 2028-04-30 | $ 11,537.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-07-08 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-02-12 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2012-04-04 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State