Search icon

AG AUTO GARAGE INC - Florida Company Profile

Company Details

Entity Name: AG AUTO GARAGE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AG AUTO GARAGE 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: 16 Sep 2013 (12 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Aug 2017 (8 years ago)
Document Number: P13000076247
FEI/EIN Number 46-3596868

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

Mail Address: 8625-4 ALTON AVENUE, JACKSONVILLE, FL, 32211
Address: 8625-4 ALTON AVENUE, JACKSOVILLE, FL, 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ ANTHONY DER 8625-4 ALTON AVENUE, JACKSONVILLE, FL, 32211
GUTIERREZ ANTHONY President 8625-4 ALTON AVENUE, JACKSOVILLE, FL, 32211
GUTIERREZ ANTHONY Vice President 8625-4 ALTON AVENUE, JACKSOVILLE, FL, 32211
GUTIERREZ ANTHONY Secretary 8625-4 ALTON AVENUE, JACKSOVILLE, FL, 32211
GUTIERREZ ANTHONY Treasurer 8625-4 ALTON AVENUE, JACKSOVILLE, FL, 32211
GUTIERREZ ANTHONY Agent 1626 HAMMOCK GROVE LN, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2017-08-02 AG AUTO GARAGE INC -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-04-03
Amendment and Name Change 2017-08-02
ANNUAL REPORT 2017-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State