Search icon

A.G.K.S., INC. - Florida Company Profile

Company Details

Entity Name: A.G.K.S., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.G.K.S., 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: 15 Nov 1994 (30 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P94000083472
FEI/EIN Number 593278872

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

Address: 3320-24 WEST MOOG ROAD, HOLIDAY, FL, 34691
Mail Address: 3133 HONEY MOON LANE, HOLIDAY, FL, 34691
ZIP code: 34691
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUTER DONALD Director 41 NORTH RD, WAYNE, NJ, 07470
SUTER DONALD President 41 NORTH RD, WAYNE, NJ, 07470
SUTER DONALD Secretary 41 NORTH RD, WAYNE, NJ, 07470
SUTER DONALD Vice President 3133 HONEY MOON LANE, HOLIDAY, FL, 34691
SUTER DONALD Agent 3133 HONEY MOON LANE, HOLIDAY, FL, 34691

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1998-03-11 - -
CHANGE OF MAILING ADDRESS 1998-03-11 3320-24 WEST MOOG ROAD, HOLIDAY, FL 34691 -
REGISTERED AGENT ADDRESS CHANGED 1998-03-11 3133 HONEY MOON LANE, HOLIDAY, FL 34691 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1994-12-01 SUTER, DONALD -

Documents

Name Date
ANNUAL REPORT 1999-05-06
REINSTATEMENT 1998-03-11
ANNUAL REPORT 1996-08-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State