Search icon

AG-SOURCE SOLUTIONS, INC - Florida Company Profile

Company Details

Entity Name: AG-SOURCE SOLUTIONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AG-SOURCE SOLUTIONS, 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: 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: 05 Jan 2012 (13 years ago)
Document Number: P12000001813
FEI/EIN Number 45-4197617

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

Address: 609 RENAISSANCE WAY, DELRAY BEACH, FL, 33483, US
Mail Address: 8691 Tierra Lago Cove, Lake Worth, FL, 33467, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS ELIJAH President 609 RENAISSANCE WAY, DELRAY BEACH, FL, 33483
KAPLAN STEPHEN A Vice President 609 RENAISSANCE WAY, DELRAY BEACH, FL, 33483
KAPLAN STEPHEN A Agent 8691 Tierra Lago Cove, Lake Worth, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-02 609 RENAISSANCE WAY, DELRAY BEACH, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 8691 Tierra Lago Cove, Lake Worth, FL 33467 -
REGISTERED AGENT NAME CHANGED 2023-01-16 KAPLAN, STEPHEN AARON -
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 609 RENAISSANCE WAY, DELRAY BEACH, FL 33483 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State