Entity Name: | AGRO-AID MANUFACTURING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Aug 2014 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P14000069346 |
FEI/EIN Number | APPLIED FOR |
Address: | 4601 SOUTHWEST 34TH STREET, SUITE 100, ORLANDO, FL, 32811 |
Mail Address: | 4601 SOUTHWEST 34TH STREET, SUITE 100, ORLANDO, FL, 32811 |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FICKETT ALAN GPhd | Agent | 4601 SOUTHWEST 34TH STREET, ORLANDO, FL, 32811 |
Name | Role | Address |
---|---|---|
MORRISON AARON T | President | 4601 SOUTHWEST 34TH STREET, STE 100, ORLANDO, FL, 32811 |
Name | Role | Address |
---|---|---|
FICKETT ALAN GPhd | Secretary | 4601 SOUTHWEST 34TH STREET, ORLANDO, FL, 32811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-12 | FICKETT, ALAN G, Phd | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-12 | 4601 SOUTHWEST 34TH STREET, SUITE 100, ORLANDO, FL 32811 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-12 |
Domestic Profit | 2014-08-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State