Search icon

A.G.C. ELECTRIC & RECYCLING CONTRACTOR, INC. - Florida Company Profile

Company Details

Entity Name: A.G.C. ELECTRIC & RECYCLING CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.G.C. ELECTRIC & RECYCLING CONTRACTOR, 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: 03 May 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P11000042250
FEI/EIN Number APPLIED FOR

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

Address: 14780 SW 98TH AVE, MIAMI, FL, 33176, US
Mail Address: 14780 SW 98TH AVE, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUZMAN ENRIQUE President 14780 SW 98 AVE, MIAMI, FL, 33176
GUZMAN ENRIQUE Director 14780 SW 98 AVE, MIAMI, FL, 33176
LLINAS ORLANDO Vice President 2290 SW 11 ST, MIAMI, FL, 33135
LLINAS ORLANDO Director 2290 SW 11 ST, MIAMI, FL, 33135
GUZMAN ENRIQUE Agent 3650 NW 82 AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-02-01 14780 SW 98TH AVE, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-01 14780 SW 98TH AVE, MIAMI, FL 33176 -
AMENDMENT 2013-05-08 - -
REINSTATEMENT 2012-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-06-24 - -
AMENDMENT AND NAME CHANGE 2011-05-06 A.G.C. ELECTRIC & RECYCLING CONTRACTOR, INC. -

Documents

Name Date
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-11-30
Amendment 2011-06-24
Amendment and Name Change 2011-05-06
Domestic Profit 2011-05-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State