Search icon

GENERAL AGRICULTURAL SERVICES CORP.

Company Details

Entity Name: GENERAL AGRICULTURAL SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Dec 2019 (5 years ago)
Date of dissolution: 31 Oct 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Oct 2023 (a year ago)
Document Number: P19000091663
FEI/EIN Number 84-3844631
Address: 2821 37th Ave NE, NAPLES, FL, 34120, US
Mail Address: 2821 37th Ave NE, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ JOSE Agent 2821 37th Ave NE, NAPLES, FL, 34120

President

Name Role Address
PEREZ JOSE President 2821 37th Ave NE, Naples, FL, 34120

Vice President

Name Role Address
Perez Alejandro Vice President 3625 54th Ave NE, Naples, FL, 34120

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-14 2821 37th Ave NE, NAPLES, FL 34120 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 2821 37th Ave NE, NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2022-03-14 2821 37th Ave NE, NAPLES, FL 34120 No data
REGISTERED AGENT NAME CHANGED 2022-03-14 PEREZ, JOSE No data
AMENDMENT 2020-07-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000523514 ACTIVE 1000000966930 COLLIER 2023-10-18 2043-11-01 $ 7,761.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-10-31
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-04
Amendment 2020-07-27
ANNUAL REPORT 2020-06-30
Domestic Profit 2019-12-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State