Search icon

12801 AGRICULTURAL CORP - Florida Company Profile

Company Details

Entity Name: 12801 AGRICULTURAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

12801 AGRICULTURAL 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: 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: 06 Aug 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P12000068001
FEI/EIN Number 46-0725383

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

Address: 117 RED LIGHTHOUSE POINT, DAYTONA BEACH, FL, 32124, US
Mail Address: 117 RED LIGHTHOUSE POINT, DAYTONA BEACH, FL, 32124, US
ZIP code: 32124
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ITKIN SCOTT E President 12401 ORANGE DRIVE, DAVIE, FL, 33330
SOUTH FLORIDA TAX, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 117 RED LIGHTHOUSE POINT, DAYTONA BEACH, FL 32124 -
CHANGE OF MAILING ADDRESS 2022-05-01 117 RED LIGHTHOUSE POINT, DAYTONA BEACH, FL 32124 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 117 RED LIGHTHOUSE POINT, DAYTONA BEACH, FL 32124 -
AMENDMENT 2016-08-11 - -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-15
Amendment 2016-08-11
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State