Search icon

AG4382, INC.

Company Details

Entity Name: AG4382, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 May 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P14000041819
FEI/EIN Number 46-5662179
Address: 300 LONG AVENUE, PORT ST. JOE, FL, 32456, US
Mail Address: 300 LONG AVENUE, PORT ST. JOE, FL, 32456, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Agent

Name Role Address
HAYDEN PATRICK M Agent 300 LONG AVENUE, PORT ST. JOE, FL, 32456

President

Name Role Address
HAYDEN PATRICK M President 300 LONG AVENUE, PORT ST. JOE, FL, 32456

Secretary

Name Role Address
HAYDEN PATRICK M Secretary 300 LONG AVENUE, PORT ST. JOE, FL, 32456

Treasurer

Name Role Address
HAYDEN PATRICK M Treasurer 300 LONG AVENUE, PORT ST. JOE, FL, 32456

Director

Name Role Address
HAYDEN PATRICK M Director 300 LONG AVENUE, PORT ST. JOE, FL, 32456

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000054592 ANIMAL HOSPITAL OF PORT ST JOE EXPIRED 2014-06-06 2024-12-31 No data 300 LONG AVENUE, PORT ST. JOE, FL, 32456

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2015-02-17 300 LONG AVENUE, PORT ST. JOE, FL 32456 No data
REGISTERED AGENT NAME CHANGED 2015-02-17 HAYDEN, PATRICK M No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-17 300 LONG AVENUE, PORT ST. JOE, FL 32456 No data

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-17
Domestic Profit 2014-05-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State