Search icon

AGRICOLA ARAGUA CORP. - Florida Company Profile

Company Details

Entity Name: AGRICOLA ARAGUA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGRICOLA ARAGUA CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jun 2020 (5 years ago)
Document Number: P11000084558
FEI/EIN Number 371648365

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

Mail Address: 2578 AMATI DR, KISSIMMEE, FL, 34741, US
Address: 11455 S Orange Blossom Trl, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTENEGRO DANIEL W President 2578 AMATI DRIVE, KISSIMMEE, FL, 34741
MONTENEGRO BLADIMIR J Vice President 3321 WHITESTONE CIR, KISSIMMEE, FL, 34741
Montenegro Daniel Agent 2578 AMATI DR, KISSIMMEE, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000095183 AGRICOLA ARAGUA, C.A. EXPIRED 2011-09-27 2016-12-31 - 11926 NAUTICA DRIVE, ORLANDO, FL, 32827

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 11455 S Orange Blossom Trl, STE 18, ORLANDO, FL 32837 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-30 3001 Aloma Ave, STE 212, ORLANDO, FL 32792 -
CHANGE OF MAILING ADDRESS 2020-06-26 3001 Aloma Ave, STE 212, ORLANDO, FL 32792 -
REINSTATEMENT 2020-06-26 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 2578 AMATI DR, KISSIMMEE, FL 34741 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-05-01 Montenegro, Daniel -
AMENDMENT 2012-05-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000034668 ACTIVE 1000000971132 OSCEOLA 2023-12-12 2044-01-17 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-01-07
AMENDED ANNUAL REPORT 2024-10-30
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-06-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-30

Date of last update: 03 May 2025

Sources: Florida Department of State