Search icon

A G O M MARKETING, INC.

Company Details

Entity Name: A G O M MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Sep 1995 (29 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P95000074642
FEI/EIN Number 65-0588749
Address: 6024 CORTEZ BLVD, SPRING HILL, FL 34607
Mail Address: 6024 CORTEZ BLVD, SPRING HILL, FL 34607
ZIP code: 34607
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
LAYTON, LARRY Agent 6024 CORTEZ BLVD, SPRING HILL, FL 34607

Director

Name Role Address
LAYTON, LARRY Director 6024 CORTEZ BLVD, SPRING HILL, FL 34607

President

Name Role Address
LAYTON, LARRY President 6024 CORTEZ BLVD, SPRING HILL, FL 34607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-10 6024 CORTEZ BLVD, SPRING HILL, FL 34607 No data
CHANGE OF MAILING ADDRESS 1999-03-10 6024 CORTEZ BLVD, SPRING HILL, FL 34607 No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-10 6024 CORTEZ BLVD, SPRING HILL, FL 34607 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000078254 ACTIVE 1000000073114 2535 1244 2008-02-19 2028-03-05 $ 11,123.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-05-03
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-04-23
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State