Search icon

AGILE PROCESS SERVICE PROFESSIONALS, INC. - Florida Company Profile

Company Details

Entity Name: AGILE PROCESS SERVICE PROFESSIONALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGILE PROCESS SERVICE PROFESSIONALS, 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: 14 Oct 2010 (14 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P10000084009
FEI/EIN Number APPLIED FOR

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

Mail Address: 8004 N.W. 154th Street, Miami Lakes, FL, 33016, US
Address: 4839 S.W 148th Avenue, Davie, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIZA GONZALEZ President 4839 S.W. 148TH AVENUE, SUITE 319, DAVIE, FL, 33330
LIZA GONZALEZ Director 4839 S.W. 148TH AVENUE, SUITE 319, DAVIE, FL, 33330
LIZA GONZALEZ Agent 4839 S.W. 148TH AVENUE, DAVIE, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000111361 PROCESS SERVER IN FLORIDA EXPIRED 2013-11-12 2018-12-31 - 8004 NW 154 STREET, SUITE 409, MIAMI LAKES, FL, 33016
G13000107979 FLORIDA SUBPOENA & DOCUMENT RETRIEVAL SERVICE EXPIRED 2013-11-03 2018-12-31 - 8004 N.W. 154 STREET, SUITE 595, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 4839 S.W 148th Avenue, Suite 319, Davie, FL 33330 -
CHANGE OF MAILING ADDRESS 2015-05-01 4839 S.W 148th Avenue, Suite 319, Davie, FL 33330 -
REGISTERED AGENT NAME CHANGED 2015-05-01 LIZA, GONZALEZ -
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 4839 S.W. 148TH AVENUE, SUITE 319, DAVIE, FL 33330 -

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-20
Domestic Profit 2010-10-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State