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 |
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 | - |
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 | - | - |
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