Search icon

A & G ENVIRONMENTAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: A & G ENVIRONMENTAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & G ENVIRONMENTAL SERVICES, 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: 25 Feb 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P08000020344
FEI/EIN Number 262050649

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

Address: 5225 8TH AVENUE SOUTH, SUITE A, GULFPORT, FL, 33707
Mail Address: PO BOX 20663, ST PETERSBURG, FL, 33742, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GWYN ALPHONSO P President 5225 8TH AVENUE SOUTH STE. A, GULFPORT, FL, 33707
GWYN COURTNEY L Vice President 5225 8TH AVENUE SOUTH STE. A, GULFPORT, FL, 33707
GWYN COURTNEY L Agent 5225 8TH AVENUE SOUTH, ST PETERSBURG, FL, 33707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000040295 A&G ENVIRONMENTAL SERVICES, INC. EXPIRED 2011-04-25 2016-12-31 - 5225 8TH AVENUE SOUTH SUITE A, GULFPORT, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-19 5225 8TH AVENUE SOUTH, SUITE A, ST PETERSBURG, FL 33707 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-04 5225 8TH AVENUE SOUTH, SUITE A, GULFPORT, FL 33707 -
CHANGE OF MAILING ADDRESS 2009-04-30 5225 8TH AVENUE SOUTH, SUITE A, GULFPORT, FL 33707 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000179209 LAPSED 1000000579050 PINELLAS 2014-01-29 2024-02-07 $ 646.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J12000910003 TERMINATED 1000000414279 MARION 2012-11-21 2032-11-28 $ 438.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2012-03-31
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-30
Domestic Profit 2008-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State