Search icon

AGNG CORPORATION

Company Details

Entity Name: AGNG CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Sep 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P16000073189
FEI/EIN Number APPLIED FOR
Address: 701 SW Flamingo West Drive, PEMBROKE PINES, FL 33027
Mail Address: 701 SW Flamingo West Drive, PEMBROKE PINES, FL 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Garbis, Angelica Agent 450 NW 134TH AVE, 205, Pembroke Pines, FL 33028

President

Name Role Address
Garbis, Angelica President 450 NW 134TH AVE, 205 Pembroke Pines, FL 33028

Vice President

Name Role Address
GARBIS, BARBARA S Vice President 5801 WILSON STREET, HOLLYWOOD, FL 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000112369 GIGI'S CAFE EXPIRED 2016-10-15 2021-12-31 No data 701 FLAMINGO WEST DRIVE, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2021-10-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-10-19 701 SW Flamingo West Drive, PEMBROKE PINES, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2021-10-19 450 NW 134TH AVE, 205, Pembroke Pines, FL 33028 No data
CHANGE OF MAILING ADDRESS 2021-10-19 701 SW Flamingo West Drive, PEMBROKE PINES, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2021-10-19 Garbis, Angelica No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-09-23
REINSTATEMENT 2021-10-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
Domestic Profit 2016-09-06

Date of last update: 19 Feb 2025

Sources: Florida Department of State