Search icon

AGHG CONSULTING CORP. - Florida Company Profile

Company Details

Entity Name: AGHG CONSULTING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGHG CONSULTING CORP. 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: 26 Jan 2009 (16 years ago)
Date of dissolution: 02 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2017 (8 years ago)
Document Number: P09000007664
FEI/EIN Number 943464433

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

Address: 300 BEACH DRIVE NE, UNIT 1904, ST. PETERSBURG, FL, 33701, US
Mail Address: 300 BEACH DRIVE NE, UNIT 1904, ST. PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGE ANTHONY Agent 300 BEACH DRIVE NE, ST. PETERSBURG, FL, 33701
GEORGE ANTHONY Manager 300 BEACH DRIVE NE, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 300 BEACH DRIVE NE, UNIT 1904, ST. PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2014-01-13 300 BEACH DRIVE NE, UNIT 1904, ST. PETERSBURG, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-13 300 BEACH DRIVE NE, UNIT 1904, ST. PETERSBURG, FL 33701 -
REGISTERED AGENT NAME CHANGED 2012-11-21 GEORGE, ANTHONY -

Documents

Name Date
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-22
Reg. Agent Resignation 2012-11-21
Reg. Agent Change 2012-11-21
ANNUAL REPORT 2012-03-26
Off/Dir Resignation 2012-03-01
Reg. Agent Change 2012-01-18
ANNUAL REPORT 2011-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State