Entity Name: | AGUSTIN FENCING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AGUSTIN FENCING 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: | 23 Sep 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Nov 2021 (3 years ago) |
Document Number: | P16000078367 |
FEI/EIN Number |
81-3976375
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3810 Campbell Creek Pl, PLANT CITY, FL, 33565, US |
Mail Address: | 3810 Campbell Creek Pl, PLANT CITY, FL, 33565, US |
ZIP code: | 33565 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gudino ANAY | Agent | 3810 Campbell Creek Pl, PLANT CITY, FL, 33565 |
Gudino ANAY | President | 3810 Campbell Creek Pl, PLANT CITY, FL, 33565 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-11-28 | 3810 Campbell Creek Pl, PLANT CITY, FL 33565 | - |
REINSTATEMENT | 2021-11-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-28 | 3810 Campbell Creek Pl, PLANT CITY, FL 33565 | - |
CHANGE OF MAILING ADDRESS | 2021-11-28 | 3810 Campbell Creek Pl, PLANT CITY, FL 33565 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-11 | Gudino, ANAY | - |
REINSTATEMENT | 2020-02-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000171082 | TERMINATED | 1000000949269 | HILLSBOROU | 2023-04-10 | 2043-04-19 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J21000653679 | TERMINATED | 1000000909954 | HILLSBOROU | 2021-12-10 | 2041-12-22 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J21000181275 | TERMINATED | 1000000882400 | HILLSBOROU | 2021-04-07 | 2041-04-21 | $ 640.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
AMENDED ANNUAL REPORT | 2023-07-05 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-03-08 |
REINSTATEMENT | 2021-11-28 |
REINSTATEMENT | 2020-02-11 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-01-30 |
Domestic Profit | 2016-09-23 |
Date of last update: 02 May 2025
Sources: Florida Department of State