Search icon

AGILE MARKETING GROUP INC - Florida Company Profile

Company Details

Entity Name: AGILE MARKETING GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGILE MARKETING GROUP 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: 25 Jun 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2022 (2 years ago)
Document Number: P20000048402
FEI/EIN Number 85-1604334

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

Address: 17736 CROOKED OAK AVE, DELRAY BEACH, FL, 33487, US
Mail Address: 1901 South Congress Ave-Suite 120, DELRAY BEACH, FL, 33426, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER ANDREA President 17736 CROOKED OAK AVE, Boca Raton, FL, 33487
BAKER ANDREA Agent 17736 CROOKED OAK AVE, Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 17736 CROOKED OAK AVE, Boca Raton, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 17736 CROOKED OAK AVE, DELRAY BEACH, FL 33487 -
CHANGE OF MAILING ADDRESS 2023-08-03 17736 CROOKED OAK AVE, DELRAY BEACH, FL 33487 -
REINSTATEMENT 2022-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-09-28 BAKER, ANDREA -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-25
REINSTATEMENT 2022-12-06
REINSTATEMENT 2021-09-28
Domestic Profit 2020-06-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State