Search icon

SUSAN COLLIER AGNEW, INC. - Florida Company Profile

Company Details

Entity Name: SUSAN COLLIER AGNEW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUSAN COLLIER AGNEW, 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: 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: 18 Jun 1996 (29 years ago)
Date of dissolution: 15 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2018 (7 years ago)
Document Number: P96000051805
FEI/EIN Number 593389037

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

Address: 4634 LORI LN., PACE, FL, 32571, US
Mail Address: 810 E. LARUA ST., PENSACOLA, FL, 32501, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGNEW SUSAN C President 810 E. LARUA ST., PENSACOLA, FL, 32501
AGNEW SUSAN C Agent AGNEW SUSAN COLLIER, INC., PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-15 - -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 1999-03-06 AGNEW SUSAN COLLIER, INC., 810 EAST LARUA ST., PENSACOLA, FL 32501 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-06 4634 LORI LN., PACE, FL 32571 -
CHANGE OF MAILING ADDRESS 1999-03-06 4634 LORI LN., PACE, FL 32571 -
REGISTERED AGENT NAME CHANGED 1999-03-06 AGNEW, SUSAN C -

Documents

Name Date
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-04-11
REINSTATEMENT 2011-10-03
ANNUAL REPORT 2010-06-25
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State