Search icon

AG TEXTURE, INC - Florida Company Profile

Company Details

Entity Name: AG TEXTURE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AG TEXTURE, 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: 09 Jan 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Apr 2018 (7 years ago)
Document Number: P15000003350
FEI/EIN Number 47-2784881

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

Address: 2798 THORNBERRY CT, DELTONA, FL, 32738, US
Mail Address: 2798 THORNBERRY CT, DELTONA, FL, 32738, US
ZIP code: 32738
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTILLO JUAN A President 2798 THORNBERRY CT, DELTONA, FL, 32738
PORTILLO GLENDA Vice President 2798 THORNBERRY CT, DELTONA, FL, 32738
VALDERRAMA PARTNERS, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-22 2798 THORNBERRY CT, DELTONA, FL 32738 -
CHANGE OF MAILING ADDRESS 2019-03-22 2798 THORNBERRY CT, DELTONA, FL 32738 -
AMENDMENT 2018-04-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-22
Amendment 2018-04-09
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-15

Date of last update: 01 May 2025

Sources: Florida Department of State