Entity Name: | AGRESSICON CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Feb 1997 (28 years ago) |
Date of dissolution: | 26 Apr 2000 (25 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Apr 2000 (25 years ago) |
Document Number: | P97000013535 |
FEI/EIN Number | 593426483 |
Address: | 505 W. CENTRAL AVE., BLOUNTSTOWN, FL, 32424 |
Mail Address: | 505 W. CENTRAL AVE., BLOUNTSTOWN, FL, 32424 |
ZIP code: | 32424 |
County: | Calhoun |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONEY KRISTOPHER L | Agent | 726 W. MARIA AVE, BLOUNTSTOWN, FL, 32424 |
Name | Role | Address |
---|---|---|
CLAY JAMES E | President | P.O. BOX 551 N/A, BRISTOL, FL, 32321 |
Name | Role | Address |
---|---|---|
CLAY JAMES E | Treasurer | P.O. BOX 551 N/A, BRISTOL, FL, 32321 |
Name | Role | Address |
---|---|---|
MONEY KRISTOPHER L | Vice President | 726 W. MARIA AVE, BLOUNTSTOWN, FL, 32424 |
Name | Role | Address |
---|---|---|
MONEY KRISTOPHER L | Secretary | 726 W. MARIA AVE, BLOUNTSTOWN, FL, 32424 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2000-04-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-22 | 505 W. CENTRAL AVE., BLOUNTSTOWN, FL 32424 | No data |
CHANGE OF MAILING ADDRESS | 1999-04-22 | 505 W. CENTRAL AVE., BLOUNTSTOWN, FL 32424 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-04-22 | 726 W. MARIA AVE, BLOUNTSTOWN, FL 32424 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2000-04-26 |
ANNUAL REPORT | 1999-04-22 |
ANNUAL REPORT | 1998-01-26 |
Domestic Profit Articles | 1997-02-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State