Search icon

AG10, INC. - Florida Company Profile

Company Details

Entity Name: AG10, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AG10, 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: 24 Nov 2010 (14 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P10000096149
FEI/EIN Number 274033916

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

Address: 1404 DEAN STREET, SUITE 300, FORT MYERS, FL, 33901, US
Mail Address: 2395 YORK ROAD, SUITE 1555, JAMISON, PA, 18929, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRED SZYMBORSKI President 2395 YORK ROAD. STE 1555, JAMISON, PA, 18929
LAW OFFICES OF J. PATRICK BUCKLEY III, PA Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000116536 THE ALLIANCE GROUP EXPIRED 2010-12-20 2015-12-31 - 2395 YORK RD, STE 1555, JAMISON, PA, 18929

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 1404 DEAN STREET, SUITE 300, FORT MYERS, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 1404 DEAN STREET, SUITE 300, FORT MYERS, FL 33901 -
REINSTATEMENT 2011-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000383285 LAPSED 14CA-003391 LEE COUNTY CIRCUIT COURT 2015-10-22 2021-06-21 $4,057.50 WILLIAM E. GENTRY, 448 CRESCENT BLVD., ST. AUGUSTINE, FL 32095
J15000963005 LAPSED 14CA-003391 LEE COUNTY CIRCUIT COURT 2015-09-18 2020-10-26 $29,282.50 WILLIAM E. GENTRY, 448 CRESCENT BLVD, ST. AUGUSTINE, FL 32095
J13001245944 TERMINATED 1000000519506 COLUMBIA 2013-07-30 2023-08-07 $ 486.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000208943 TERMINATED 1000000450078 LEON 2013-01-17 2023-01-23 $ 404.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
REINSTATEMENT 2011-11-22
Domestic Profit 2010-11-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State