Search icon

AGRO-TRADING GROUP INC. - Florida Company Profile

Company Details

Entity Name: AGRO-TRADING GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGRO-TRADING GROUP 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 Mar 2008 (17 years ago)
Date of dissolution: 03 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2017 (8 years ago)
Document Number: P08000030998
FEI/EIN Number 460521770

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

Address: 53RD EAST ST URB. OBARRIO, SALDUBA BLDG. 3RD FL, PANAMA CITY, PA, PANAM-A5, PA
Mail Address: PO Box 669213, Miami, FL, 33166, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAZAR ZURITA VERNON EMMANUE Manager 53RD EAST ST URB OBARRIO,SALDUBA BLDG 3RD, PANAMA CITY, PA, PANAMA5
TRUJILLO FALLON Agent 13316 SW 128 PASSAGE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-03 - -
REINSTATEMENT 2016-11-03 - -
CHANGE OF MAILING ADDRESS 2016-11-03 53RD EAST ST URB. OBARRIO, SALDUBA BLDG. 3RD FL, PANAMA CITY, PA PANAM-A5 PA -
REGISTERED AGENT NAME CHANGED 2016-11-03 TRUJILLO, FALLON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-07-22 13316 SW 128 PASSAGE, MIAMI, FL 33186 -
AMENDMENT 2008-08-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000631863 ACTIVE 1000000762493 COLUMBIA 2017-11-09 2037-11-14 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13001747998 ACTIVE 1000000288708 LEON 2013-04-02 2033-12-19 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000388226 ACTIVE 1000000263553 LEON 2012-04-18 2032-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
REINSTATEMENT 2016-11-03
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-06-27
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-07-22
ANNUAL REPORT 2009-04-29
Amendment 2008-08-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State