Search icon

AGADI CORPORATION - Florida Company Profile

Company Details

Entity Name: AGADI CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGADI CORPORATION 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: 10 Jan 1997 (28 years ago)
Date of dissolution: 21 Mar 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2012 (13 years ago)
Document Number: P97000002960
FEI/EIN Number 510656366

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

Address: 17888 67TH COURT NORTH, LOXAHATCHEE, FL, 33470
Mail Address: PO BOX 2928, HOLLYWOOD, CA, 90078
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARNER JASON D Chief Executive Officer 7002 LOYAL TRAIL, HOLLYWOOD, CA, 90068
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
VOLUNTARY DISSOLUTION 2012-03-21 - -
CHANGE OF MAILING ADDRESS 2011-04-29 17888 67TH COURT NORTH, LOXAHATCHEE, FL 33470 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-17 17888 67TH COURT NORTH, LOXAHATCHEE, FL 33470 -
REGISTERED AGENT NAME CHANGED 2008-06-30 INCORP SERVICES, INC. -
CANCEL ADM DISS/REV 2007-07-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-03-21
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-17
ANNUAL REPORT 2009-04-19
Reg. Agent Change 2008-06-30
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2008-02-11
REINSTATEMENT 2007-07-06
Domestic Profit Articles 1997-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State