Search icon

AGCHEMCO, INC. - Florida Company Profile

Company Details

Entity Name: AGCHEMCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGCHEMCO, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Dec 1992 (32 years ago)
Date of dissolution: 13 Dec 2007 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2007 (17 years ago)
Document Number: P92000014026
FEI/EIN Number 593159870

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

Address: 800 TRAFALGAR CT, SUITE 320, MAITLAND, FL, 32751, US
Mail Address: 800 TRAFALGAR CT, SUITE 320, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUGLASS SPENCER G Director 800 TRAFALGAR CT., STE 320, MAITLAND, FL, 32751
DOUGLASS SPENCER G Agent 266 TORGOINT ROAD, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-12-13 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-11 266 TORGOINT ROAD, LONGWOOD, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 800 TRAFALGAR CT, SUITE 320, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2005-04-29 800 TRAFALGAR CT, SUITE 320, MAITLAND, FL 32751 -
REGISTERED AGENT NAME CHANGED 2005-04-29 DOUGLASS, SPENCER G -

Documents

Name Date
Voluntary Dissolution 2007-12-13
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-03-27
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-04-22

Date of last update: 02 May 2025

Sources: Florida Department of State