Search icon

AGRICULTURAL COMMODITIES, INC.

Company Details

Entity Name: AGRICULTURAL COMMODITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Oct 1996 (28 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P96000086922
FEI/EIN Number 59-3404933
Address: 3512 E. HILLSBOROUGH AVENUE, TAMPA, FL 33610
Mail Address: 2941 EAGLE ESTATES CIR SO, CLEARWATER, FL 33761
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SANSONE, JOHN J Agent 2941 EAGLE ESTATE CIR S, CLEARWATER, FL 33761

President

Name Role Address
SANSONE, JOHN J President 2941 EAGLE ESTATES CIRCLE SOUTH, CLEARWATER, FL 33761

Secretary

Name Role Address
SANSONE, JOHN J Secretary 2941 EAGLE ESTATES CIRCLE SOUTH, CLEARWATER, FL 33761
SANSONE, BARBARA A Secretary 2941 EAGLE ESTATES CIRCLE SOUTH, CLEARWATER, FL 33761

Treasurer

Name Role Address
SANSONE, JOHN J Treasurer 2941 EAGLE ESTATES CIRCLE SOUTH, CLEARWATER, FL 33761

Director

Name Role Address
SANSONE, JOHN J Director 2941 EAGLE ESTATES CIRCLE SOUTH, CLEARWATER, FL 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 3512 E. HILLSBOROUGH AVENUE, TAMPA, FL 33610 No data
CHANGE OF MAILING ADDRESS 1998-04-14 3512 E. HILLSBOROUGH AVENUE, TAMPA, FL 33610 No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-14 2941 EAGLE ESTATE CIR S, CLEARWATER, FL 33761 No data

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-04-12
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-05-15
DOCUMENTS PRIOR TO 1997 1996-10-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State