Entity Name: | AGM TOOLS OF SOUTH FLORIDA INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Jan 2017 (8 years ago) |
Document Number: | P17000008676 |
FEI/EIN Number | 815095405 |
Mail Address: | 4936 Waverly Woods Terrace, Lake Worth, FL, 33463, US |
Address: | 1301 W. Copans Rd., Ste. D-4, Pompano Beach, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Garcia Ruby L | Agent | 1301 W. Copans Rd., Pompano Beach, FL, 33064 |
Name | Role | Address |
---|---|---|
GARCIA JESUS D | Vice President | 1301 W. Copans Rd., Pompano Beach, FL, 33064 |
Name | Role | Address |
---|---|---|
GARCIA ALEJANDRO E | President | 1301 W. Copans Rd., Pompano Beach, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-07-16 | Garcia, Ruby Lynn | No data |
CHANGE OF MAILING ADDRESS | 2021-01-27 | 1301 W. Copans Rd., Ste. D-4, Pompano Beach, FL 33064 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-09 | 1301 W. Copans Rd., Ste. D-4, Pompano Beach, FL 33064 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-09 | 1301 W. Copans Rd., Ste. D-4, Pompano Beach, FL 33064 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-16 |
AMENDED ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-02-09 |
Domestic Profit | 2017-01-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State