Search icon

AGS BRANDING, INC. - Florida Company Profile

Company Details

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

AGS BRANDING, 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: 13 Mar 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P08000027195
FEI/EIN Number 262193462

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

Mail Address: PO BOX 4106, TALLAHASSEE, FL, 32315
Address: 3225 HARTSFIELD RD., TALLAHASSEE, FL, 32303
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMELKO ALBERT S Chief Financial Officer 3225 HARTSFIELD RD., TALLAHASSEE, FL, 32303
SMELKO MELODE J Chief Executive Officer 3225 HARTSFIELD RD, TALLAHASSEE, FL, 32303
PENSON ALBERT C. E Agent 2810 Remington Green Circle, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-10 2810 Remington Green Circle, TALLAHASSEE, FL 32308 -
AMENDMENT AND NAME CHANGE 2012-07-17 AGS BRANDING, INC. -
CHANGE OF MAILING ADDRESS 2009-02-06 3225 HARTSFIELD RD., TALLAHASSEE, FL 32303 -

Documents

Name Date
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-03-26
Amendment and Name Change 2012-07-17
ANNUAL REPORT 2012-05-24
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-02-06
Domestic Profit 2008-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State