Search icon

AG-71 MACHINING, INC - Florida Company Profile

Company Details

Entity Name: AG-71 MACHINING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AG-71 MACHINING, 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: 04 Mar 2008 (17 years ago)
Date of dissolution: 04 Jan 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2016 (9 years ago)
Document Number: P08000023181
FEI/EIN Number 223977084

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

Address: 1412 WINDJAMMER LOOP, LUTZ, FL, 33559
Mail Address: 1412 WINDJAMMER LOOP, LUTZ, FL, 33559
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE GARY A President 1412 WINDJAMMER LOOP, LUTZ, FL, 33559
WHITE GARY A Secretary 1412 WINDJAMMER LOOP, LUTZ, FL, 33559
WHITE GARY A Treasurer 1412 WINDJAMMER LOOP, LUTZ, FL, 33559
WHITE GARY A Director 1412 WINDJAMMER LOOP, LUTZ, FL, 33559
WHITE GARY A Agent 1412 WINDJAMMER LOOP, LUTZ, FL, 33559

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-01-04 - -
REINSTATEMENT 2011-03-07 - -
REGISTERED AGENT NAME CHANGED 2011-03-07 WHITE, GARY AMR. -
REGISTERED AGENT ADDRESS CHANGED 2011-03-07 1412 WINDJAMMER LOOP, LUTZ, FL 33559 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-01-04
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-06
REINSTATEMENT 2011-03-07
ANNUAL REPORT 2009-02-05
Domestic Profit 2008-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State