Search icon

AGO SECURITY & SERVICE INC. - Florida Company Profile

Company Details

Entity Name: AGO SECURITY & SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGO SECURITY & SERVICE 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: 27 Apr 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P07000051694
FEI/EIN Number 208948053

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

Mail Address: 7392 NW 35TH TERRACE, MIAMI, FL, 33122, US
Address: 5735 NW 112 Path, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LUCA MARCOS M President 5735 NW 112TH PATH, DORAL, FL, 33178
DE LUCA MARCOS M Agent 7392 NW 35TH TERRACE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 5735 NW 112 Path, DORAL, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-01-23 DE LUCA, MARCOS MARTIN -
REGISTERED AGENT ADDRESS CHANGED 2017-11-01 7392 NW 35TH TERRACE, 309, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2017-11-01 5735 NW 112 Path, DORAL, FL 33178 -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-23
AMENDED ANNUAL REPORT 2017-11-01
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-06
REINSTATEMENT 2011-10-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State