Search icon

AGSC INC - Florida Company Profile

Company Details

Entity Name: AGSC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGSC 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: 26 Mar 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P10000026718
FEI/EIN Number 272147985

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

Address: 1647 CANOE CREEK FALLS DRIVE, ORLANDO, FL, 32834
Mail Address: PO BOX 675, WILDWOOD, FL, 34785
ZIP code: 32834
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALDRICH STEPHEN E President PO BOX 675, WILDWOOD, FL, 34785
ALDRICH SANDRA L Vice President PO BOX 675, WILDWOOD, FL, 34785
VALERIO RACHAEL L Secretary 6193 VALARIAN BLVD, ORLANDO, FL, 32819
CASTELLI LOUISE Agent 11791 SE US HWY 441, BELLEVIEW, FL, 34420

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 1647 CANOE CREEK FALLS DRIVE, ORLANDO, FL 32834 -
CHANGE OF MAILING ADDRESS 2011-04-28 1647 CANOE CREEK FALLS DRIVE, ORLANDO, FL 32834 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000043456 TERMINATED 1000000429778 SUMTER 2012-12-06 2023-01-02 $ 434.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-28
Domestic Profit 2010-03-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State