Search icon

AGL WHOLESALE, INC.

Company Details

Entity Name: AGL WHOLESALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jun 2016 (9 years ago)
Document Number: P16000050155
FEI/EIN Number 81-2985589
Address: 4553 SW cargo way, Palm City, FL, 34990, US
Mail Address: 4553 SW cargo way, Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AGL WHOLESALE INC 401(K) PLAN 2023 812985589 2024-09-01 AGL WHOLESALE INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 423990
Sponsor’s telephone number 5612899071
Plan sponsor’s address 4549 SW CARGO WAY, PALM CITY, FL, 34990

Signature of

Role Plan administrator
Date 2024-09-01
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Rivera Evelyn Agent 4553 SW Cargo Way, Palm City, FL, 34990

President

Name Role Address
Rivera Evelyn President 4553 SW cargo way, Palm City, FL, 34990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-17 4553 SW cargo way, Palm City, FL 34990 No data
CHANGE OF MAILING ADDRESS 2024-09-17 4553 SW cargo way, Palm City, FL 34990 No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-17 4553 SW Cargo Way, Palm City, FL 34990 No data
REGISTERED AGENT NAME CHANGED 2023-11-01 Rivera, Evelyn No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000172478 TERMINATED 1000000949900 MARTIN 2023-04-13 2043-04-19 $ 3,577.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J20000401006 TERMINATED 1000000869965 MARTIN 2020-12-07 2040-12-09 $ 310.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-09-17
AMENDED ANNUAL REPORT 2023-11-01
AMENDED ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2023-03-05
AMENDED ANNUAL REPORT 2022-11-04
AMENDED ANNUAL REPORT 2022-06-27
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-03-18
AMENDED ANNUAL REPORT 2020-05-12
AMENDED ANNUAL REPORT 2020-02-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State