Entity Name: | AG-PACK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Mar 2009 (16 years ago) |
Date of dissolution: | 01 Sep 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Sep 2019 (5 years ago) |
Document Number: | P09000026660 |
FEI/EIN Number | 300546092 |
Address: | 1618 South 41 hwy, RUSKIN, FL, 33578, US |
Mail Address: | P.O. BOX 357, RUSKIN, FL, 33575 |
ZIP code: | 33578 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bahret Kevin C | Agent | 1102 1st Street SW, RUSKIN, FL, 33573 |
Name | Role | Address |
---|---|---|
STUMP GREGORY E | Secretary | 6808 MONARCH PARK DRIVE, APOLLO BEACH, FL, 33572 |
Name | Role | Address |
---|---|---|
STUMP GREGORY E | Treasurer | 6808 MONARCH PARK DRIVE, APOLLO BEACH, FL, 33572 |
Name | Role | Address |
---|---|---|
STUMP GREGORY E | Director | 6808 MONARCH PARK DRIVE, APOLLO BEACH, FL, 33572 |
BAHRET KEVIN C | Director | 1102 1ST STREET S.W., RUSKIN, FL, 33570 |
Name | Role | Address |
---|---|---|
BAHRET KEVIN C | President | 1102 1ST STREET S.W., RUSKIN, FL, 33570 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-09-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-23 | 1618 South 41 hwy, RUSKIN, FL 33578 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-23 | Bahret, Kevin C | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-23 | 1102 1st Street SW, RUSKIN, FL 33573 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-09-01 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-03-04 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-03-11 |
ANNUAL REPORT | 2012-02-02 |
ANNUAL REPORT | 2011-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State