Search icon

AGF SOURCING, INC - Florida Company Profile

Company Details

Entity Name: AGF SOURCING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGF SOURCING, 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: 26 Nov 2014 (10 years ago)
Document Number: P14000095752
FEI/EIN Number 38-3945518

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

Address: 751 ENTERPRISE DR, STE 105, PORT ST LUCIE, FL, 34986, US
Mail Address: 751 NW ENTERPRISE DR, STE 105, PORT ST LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY DARRICK President 751 NW ENTERPRISE DR, PORT ST LUCIE, FL, 34986
BAILEY DARRICK Agent 751 NW ENTERPRISE DR, PORT ST LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 751 ENTERPRISE DR, STE 105, PORT ST LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2018-01-16 751 ENTERPRISE DR, STE 105, PORT ST LUCIE, FL 34986 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 751 NW ENTERPRISE DR, STE 105, PORT ST LUCIE, FL 34986 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State