Search icon

A.G.S. ENTERPRISES, INC.

Company Details

Entity Name: A.G.S. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Nov 1995 (29 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: P95000087661
FEI/EIN Number 65-0626122
Address: 2186 S.E. STARGRASS STREET, PORT ST. LUCIE, FL 34984
Mail Address: 2186 S.E. STARGRASS STREET, PORT ST. LUCIE, FL 34984
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH, ALLIE G Agent 2186 S.E. STARGRASS STREET, PORT ST. LUCIE, FL 34984

Treasurer

Name Role Address
SMITH, GLADYS M Treasurer 2186 S.E. STARGRASS STREET, PORT ST. LUCIE, FL 34984

President

Name Role Address
SMITH, ALLIE G President 2186 S.E. STARGRASS STREET, PORT ST. LUCIE, FL 34984

Director

Name Role Address
SMITH, ALLIE G Director 2186 S.E. STARGRASS STREET, PORT ST. LUCIE, FL 34984
SMITH, GLADYS M Director 2186 S.E. STARGRASS STREET, PORT ST. LUCIE, FL 34984
CLARK, KIMBERLY A Director 872 NORTH LAKE CLARIE CR, OVIEDO, FL 32765
CLARK, SEAN L Director 872 NORTH LAKE CLARIE CR, OVIEDO, FL 32765
SMITH, JEFFREY A Director 4760 MURCOTT AVENUE, MERRITT ISLAND, FL 32953
SMITH, THERESA Director 4760 MURCOTT AVENUE, MERRITT ISLAND, FL 32953

Secretary

Name Role Address
SMITH, GLADYS M Secretary 2186 S.E. STARGRASS STREET, PORT ST. LUCIE, FL 34984

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-03-24
ANNUAL REPORT 1997-04-02
ANNUAL REPORT 1996-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State