Search icon

OLD AGL, INC.

Company Details

Entity Name: OLD AGL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Dec 2020 (4 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Dec 2024 (a month ago)
Document Number: P20000094689
FEI/EIN Number 85-4257598
Address: 1301 W. NEWPORT CENTER DR., DEERFIELD BEACH, FL 33442
Mail Address: 1301 W. NEWPORT CENTER DR., DEERFIELD BEACH, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AQUA GULF LOGISTICS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 854257598 2024-06-18 AQUA GULF LOGISTICS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 9543606900
Plan sponsor’s address 1301 W NEWPORT CENTER DR, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2024-06-18
Name of individual signing VALERIE MCEWEN
Valid signature Filed with authorized/valid electronic signature
AQUA GULF LOGISTICS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 854257598 2023-06-30 AQUA GULF LOGISTICS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 9543606900
Plan sponsor’s address 1301 W NEWPORT CENTER DR, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2023-06-30
Name of individual signing VALERIE MCEWEN
Valid signature Filed with authorized/valid electronic signature
AQUA GULF LOGISTICS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 854257598 2022-07-13 AQUA GULF LOGISTICS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 9543606900
Plan sponsor’s address 1301 W NEWPORT CENTER DR, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing VALERIE MANGANELLO MCEWEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MCEWEN, VALERIE M Agent 1301 W. NEWPORT CENTER DR., DEERFIELD BEACH, FL 33442

President

Name Role Address
BROWNE, ROBERT M President 1301 W. NEWPORT CENTER DR., DEERFIELD BEACH, FL 33442

Director

Name Role Address
BROWNE, ROBERT M Director 1301 W. NEWPORT CENTER DR., DEERFIELD BEACH, FL 33442

Treasurer

Name Role Address
MCEWEN, VALERIE M Treasurer 1301 W. NEWPORT CENTER DR., DEERFIELD BEACH, FL 33442

Secretary

Name Role Address
SANDRIN, SERGIO Secretary 1301 W. NEWPORT CENTER DR., DEERFIELD BEACH, FL 33442

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-12-19 OLD AGL, INC. No data
REGISTERED AGENT NAME CHANGED 2021-04-27 MCEWEN, VALERIE M No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 1301 W. NEWPORT CENTER DR., DEERFIELD BEACH, FL 33442 No data

Documents

Name Date
Name Change 2024-12-19
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
Domestic Profit 2020-12-02

Date of last update: 15 Jan 2025

Sources: Florida Department of State