Search icon

AGROFORESTRY, INC. - Florida Company Profile

Company Details

Entity Name: AGROFORESTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGROFORESTRY, 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: 27 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2012 (13 years ago)
Document Number: P07000025882
FEI/EIN Number 20-8578695

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

Address: 8141 NW 186TH ST., REDDICK, FL, 32686, UN
Mail Address: 8141 NW 186TH ST., REDDICK, FL, 32686
ZIP code: 32686
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHACON IRIS J President 8141 NW 186TH ST., REDDICK, FL, 32686
CHACON IRIS J Director 8141 NW 186TH ST., REDDICK, FL, 32686
CHACON IRIS J Treasurer 8141 NW 186TH ST., REDDICK, FL, 32686
GIBBS WILLIAM M Vice President 8141 NW 186TH ST., REDDICK, FL, 32686
GIBBS WILLIAM M Director 8141 NW 186TH ST., REDDICK, FL, 32686
GIBBS WILLIAM M Secretary 8141 NW 186TH ST., REDDICK, FL, 32686
GIBBS WILLIAM M Agent 8141 NW 186TH ST., REDDICK, FL, 32686

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-22 8141 NW 186TH ST., REDDICK, FL 32686 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State