Search icon

AG STAR CONSTRUCTION AND SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AG STAR CONSTRUCTION AND SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AG STAR CONSTRUCTION AND SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Oct 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000082755
FEI/EIN Number 47-5211289

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

Address: 10403 SW 184 ST., MIAMI, FL, 33157, US
Mail Address: 10403 SW 184 ST., MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERDECIA YANELIS President 10951 SW 46 ST, MIAMI, FL, 33165
VERDECIA YANELIS Agent 12550 BISCAYNE BLVD., NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-03 - -
REGISTERED AGENT NAME CHANGED 2020-11-03 VERDECIA, YANELIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 10403 SW 184 ST., MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2017-04-30 10403 SW 184 ST., MIAMI, FL 33157 -

Documents

Name Date
REINSTATEMENT 2020-11-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State