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 |
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 |
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 | - |
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 |
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