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 |
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 |
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 | - |
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