Entity Name: | AGRICON LOGISTICS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AGRICON LOGISTICS 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: | 11 Jun 2013 (12 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 14 Aug 2023 (2 years ago) |
Document Number: | P13000050636 |
FEI/EIN Number |
46-2976102
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6044 st rd 62, BOWLING GREEN, FL, 33834, US |
Mail Address: | 6044 st rd 62, BOWLING GREEN, FL, 33834, US |
ZIP code: | 33834 |
County: | Hardee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rimes EVERETT S | Vice President | 6044 state road 62, Bowling Green, FL, 33834 |
RIMES ALEXANDRIA E | President | 6044 STATE ROAD 62, BOWLING GREEN, FL, 33834 |
donaldson devon p | Agent | 702 w. main street, avon park, FL, 33825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2023-08-14 | AGRICON LOGISTICS INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-14 | 6044 st rd 62, BOWLING GREEN, FL 33834 | - |
CHANGE OF MAILING ADDRESS | 2023-08-14 | 6044 st rd 62, BOWLING GREEN, FL 33834 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-14 | donaldson, devon p | - |
REINSTATEMENT | 2017-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
Amendment and Name Change | 2023-08-14 |
ANNUAL REPORT | 2023-02-19 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-05-24 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-27 |
REINSTATEMENT | 2017-11-09 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State