Search icon

AGORA AT PORT RICHEY GP, INC. - Florida Company Profile

Company Details

Entity Name: AGORA AT PORT RICHEY GP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGORA AT PORT RICHEY GP, 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: 12 Apr 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jul 2019 (6 years ago)
Document Number: P17000033812
FEI/EIN Number 37-1857466

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

Address: 3802 Ehrlich Rd, Ste 312, TAMPA, FL, 33624, US
Mail Address: 3802 Ehrlich Rd, Ste 312, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABITBOL GERARD President 3802 Ehrlich Rd, TAMPA, FL, 33624
HASEN JACK Vice President 3802 Ehrlich Rd, TAMPA, FL, 33624
TWIK AYAL Secretary 3802 Ehrlich Rd, TAMPA, FL, 33624
Davenport Erika Agent 3802 Ehrlich Rd, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 3802 Ehrlich Rd, Ste 312, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2025-01-09 3802 Ehrlich Rd, Ste 312, TAMPA, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 3802 Ehrlich Rd, Ste 312, TAMPA, FL 33624 -
AMENDMENT 2019-07-30 - -
REGISTERED AGENT NAME CHANGED 2018-04-02 Davenport , Erika -
AMENDMENT 2017-05-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-23
Amendment 2019-07-30
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-02
Amendment 2017-05-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State