Entity Name: | AGRICULTURE PROFESSIONALS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AGRICULTURE PROFESSIONALS 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: | 07 Dec 2012 (12 years ago) |
Date of dissolution: | 30 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2021 (4 years ago) |
Document Number: | P12000099884 |
FEI/EIN Number |
46-1807046
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 840 3RD ST SW, NAPLES, FL, 34117, US |
Mail Address: | 840 3RD ST SW, NAPLES, FL, 34117, US |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAP ACCOUNTING & TAX SERVICES INC. | Agent | - |
MANUEL TERRERO | President | 840 3rd street s.w, naples, FL, 34117 |
TERRERO MELIZA I | President | 840 3RD ST SW, NAPLES, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-03-01 | 840 3RD ST SW, NAPLES, FL 34117 | - |
CHANGE OF MAILING ADDRESS | 2025-03-01 | 840 3RD ST SW, NAPLES, FL 34117 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-01 | 840 3RD ST SW, NAPLES, FL 34117 | - |
CHANGE OF MAILING ADDRESS | 2024-03-01 | 840 3RD ST SW, NAPLES, FL 34117 | - |
VOLUNTARY DISSOLUTION | 2021-04-30 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-30 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-11 |
AMENDED ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2014-01-22 |
ANNUAL REPORT | 2013-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State