Entity Name: | AG VENTURE PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AG VENTURE PROPERTIES, INC. 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: | 31 May 1996 (29 years ago) |
Document Number: | P96000046277 |
FEI/EIN Number |
650668461
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1103 ADAMS ST., HOLLYWOOD, FL, 33019 |
Mail Address: | 1103 ADAMS ST., HOLLYWOOD, FL, 33019 |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AGON MCCARTHY MARIA M | Director | 1103 ADAMS ST., HOLLYWOOD, FL, 33019 |
AGON MCCARTHY MARIA M | President | 1103 ADAMS ST., HOLLYWOOD, FL, 33019 |
Mccarthy Justin | Vice President | 1103 ADAMS ST., HOLLYWOOD, FL, 33019 |
URS AGENTS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-07 | URS Agents, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-07 | 3458 Lakeshore Drive, Tallahassee, FL 32312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-27 | 1103 ADAMS ST., HOLLYWOOD, FL 33019 | - |
CHANGE OF MAILING ADDRESS | 2004-02-27 | 1103 ADAMS ST., HOLLYWOOD, FL 33019 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-03-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State