Search icon

AGC LEASING CO. - Florida Company Profile

Company Details

Entity Name: AGC LEASING CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGC LEASING CO. 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: 26 Dec 1995 (29 years ago)
Date of dissolution: 25 Jan 2008 (17 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 25 Jan 2008 (17 years ago)
Document Number: P96000000706
FEI/EIN Number 650755870

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

Address: 13161 NW 43 AVENUE, OPA LOCKA, FL, 33054
Mail Address: 13161 NW 43 AVENUE, OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN CLINTON B Vice President 13161 NW 43RD AVE, OPA LOCKA, FL, 33054
MERCIER WILLIAM H Agent 13161 NW 43 AVENUE, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2008-01-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-25 13161 NW 43 AVENUE, OPA LOCKA, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 1999-05-05 13161 NW 43 AVENUE, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 1999-05-05 13161 NW 43 AVENUE, OPA LOCKA, FL 33054 -

Documents

Name Date
CORAPVDWN 2008-01-25
ANNUAL REPORT 2007-02-21
ANNUAL REPORT 2006-04-05
Reg. Agent Change 2006-01-31
Reg. Agent Resignation 2006-01-25
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State