Search icon

FLORIDA AGRICULTURAL SUPPLY CO. - Florida Company Profile

Company Details

Entity Name: FLORIDA AGRICULTURAL SUPPLY CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA AGRICULTURAL SUPPLY CO. 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: 14 Apr 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P14000033272
FEI/EIN Number 46-5418931

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

Address: 13444 sw 131 st, MIAMI, FL, 33186, US
Mail Address: 13444 sw 131 st, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAY ARNALDO President 13444 sw 131 st, MIAMI, FL, 33186
ADAY ARNALDO Secretary 13444 sw 131 st, MIAMI, FL, 33186
ADAY ARNALDO Director 13444 sw 131 st, MIAMI, FL, 33186
FISHALBERG ZACHARY Vice President 13444 sw 131 st, MIAMI, FL, 33186
FISHALBERG ZACHARY Director 13444 sw 131 st, MIAMI, FL, 33186
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 13444 sw 131 st, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2017-04-12 13444 sw 131 st, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-06-22
Domestic Profit 2014-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State