Search icon

GP A.G.R.O. INDUSTRIES, INC.

Company Details

Entity Name: GP A.G.R.O. INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Dec 1996 (28 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P96000104471
FEI/EIN Number 65-0746890
Address: 9942 N.W. 29 ST., MIAMI, FL 33172
Mail Address: 9942 N.W. 29 ST., MIAMI, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ, ALEXANDER Agent 9942 N.W. 29 ST., MIAMI, FL 33172

President

Name Role Address
PEREZ, ALEXANDER President 9942 N.W. 29 ST., MIAMI, FL 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 9942 N.W. 29 ST., MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2004-04-29 9942 N.W. 29 ST., MIAMI, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-29 9942 N.W. 29 ST., MIAMI, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2000-05-22 PEREZ, ALEXANDER No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000045146 LAPSED 03-24505 CA 23 MIAMI-DADE CIRCUIT COURT 2004-04-29 2009-04-29 $21,271.59 PC WAVE, INC., 44150 S. GRIMMER BLVD., FREMONT, CA 94538

Documents

Name Date
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-07-18
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1998-06-03
ANNUAL REPORT 1997-04-22
Domestic Profit Articles 1996-12-30
DOCUMENTS PRIOR TO 1997 1996-12-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State