Search icon

AGV CLEANERS & SERVICE INC. - Florida Company Profile

Company Details

Entity Name: AGV CLEANERS & SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGV CLEANERS & SERVICE 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 May 2009 (16 years ago)
Date of dissolution: 20 Nov 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Nov 2017 (7 years ago)
Document Number: P09000039308
FEI/EIN Number 264803780

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

Address: 141 OSPREY HEIGHTS DR, WINTER HAVEN, FL, 33880, US
Mail Address: 141 OSPREY HEIGHTS DR, WINTER HAVEN, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARITA RODOLFO President 141 OSPREY HEIGHTS DR, WINTER HAVEN, FL, 33880
GARITA RODOLFO Agent 141 OSPREY HEIGHTS DR, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-21 141 OSPREY HEIGHTS DR, WINTER HAVEN, FL 33880 -
CHANGE OF MAILING ADDRESS 2017-04-21 141 OSPREY HEIGHTS DR, WINTER HAVEN, FL 33880 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-21 141 OSPREY HEIGHTS DR, WINTER HAVEN, FL 33880 -
AMENDMENT 2015-07-02 - -
REGISTERED AGENT NAME CHANGED 2015-07-02 GARITA, RODOLFO -

Documents

Name Date
Voluntary Dissolution 2017-11-20
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-14
Amendment 2015-07-02
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State