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