Search icon

AGENCY CONTROL CORP. - Florida Company Profile

Company Details

Entity Name: AGENCY CONTROL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGENCY CONTROL CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Dec 1995 (29 years ago)
Document Number: P95000092456
FEI/EIN Number 593356457

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

Address: 2705 RED BUG LAKE RD, CASSELBERRY, FL, 32707, US
Mail Address: 960 Papaya Lane, Winter Springs, FL, 32708, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER M.J. Director 5415 LAKE HOWELL RD, Winter Park, FL, 32792
MILLER M.J. President 5415 LAKE HOWELL RD, Winter Park, FL, 32792
GOREN K Secretary 960 Papaya Lane, Winter Springs, FL, 32708
GOREN K. Agent 960 PAPAYA LN, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-04-28 2705 RED BUG LAKE RD, CASSELBERRY, FL 32707 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-12 2705 RED BUG LAKE RD, CASSELBERRY, FL 32707 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State