Search icon

A.G. PRENTICE REALTY, INC. - Florida Company Profile

Company Details

Entity Name: A.G. PRENTICE REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.G. PRENTICE REALTY, 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: 28 Apr 1995 (30 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P95000033527
FEI/EIN Number 133834526

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

Address: 4402 SOUTHWINDS, DESTIN, FL, 32541, US
Mail Address: % UZZO & COMPANY, C.P.A.'S P.C., 287 BOWMAN AVENUE, PURCHASE, NY, 10577-2542
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GY CORPORATE SERVICES, INC. Agent -
GRIKITIS ELINOR P Director 908 ST LOUIS, NEW ORLEANS, LA, 70115
GRIKITIS ANDRE Director 908 ST LOUIS, NEW ORLEANS, LA, 70115

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 600 Brickell Avenue, Suite 3500, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2014-12-22 GY CORPORATE SERVICES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-07-24 4402 SOUTHWINDS, DESTIN, FL 32541 -

Documents

Name Date
ANNUAL REPORT 2001-07-24
ANNUAL REPORT 2000-02-04
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-02-24
ANNUAL REPORT 1996-04-26
DOCUMENTS PRIOR TO 1997 1995-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State