Search icon

A.G.I.N., INC. - Florida Company Profile

Company Details

Entity Name: A.G.I.N., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.G.I.N., 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 Jun 2011 (14 years ago)
Date of dissolution: 07 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2018 (7 years ago)
Document Number: P11000055568
FEI/EIN Number NOT APPLICABLE

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

Address: 7635 Ashley Park Ct., Orlando, FL, 32835, US
Mail Address: 855 DE LA CLAIRIERE, GRANBY, J2J2X8, CA
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANTIN DOMINIQUE Director 855, DE LA CLAIRIERE, GRANBY, J2J2X
TREMBLAY BENOIT Director 3305, 5E RANG, ST-HYACINTHE, J2R2A
BOYER FRANCIS M Agent 9471 BAYMEADOWS RD SUITE 404, JACKSONVILLE, FL, 32256
TREMBLAY CAROLE Director 855, DE LA CLAIRIERE, GRANBY, J2J2X
LATAILLE NATHALIE Director 3305, 5E RANG, ST-HYACINTHE, J2R2A

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-07 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-05 7635 Ashley Park Ct., Suite 503-D, Orlando, FL 32835 -
CHANGE OF MAILING ADDRESS 2013-01-20 7635 Ashley Park Ct., Suite 503-D, Orlando, FL 32835 -

Documents

Name Date
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-01-20
ANNUAL REPORT 2012-01-21
Domestic Profit 2011-06-14

Date of last update: 03 May 2025

Sources: Florida Department of State