Search icon

AGGREGATE PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: AGGREGATE PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGGREGATE PRODUCTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 May 1997 (28 years ago)
Document Number: P97000038838
FEI/EIN Number 593580330

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

Address: 9678 SW SR 121, LAKE BUTLER, FL, 32054
Mail Address: P O BOX 506, LAKE BUTLER, FL, 32054
ZIP code: 32054
County: Union
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRIGGERS CASSANDRA Officer 9678 SW STATE ROAD 121, LAKE BULTER, FL, 32054
WALL CARITA President 9678 SW STATE ROAD 121, LAKE BUTLER, FL, 32054
THOMAS CAILEY Officer PO BOX 506, LAKE BUTLER, FL, 32054
DRIGGERS CASSANDRA Agent 9678 SW SR 121, LAKE BUTLER, FL, 32054
SHADD JOHN L Vice President 9678 SW SR 121, LAKE BUTLER, FL, 32054

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-04-27 9678 SW SR 121, LAKE BUTLER, FL 32054 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-14 9678 SW SR 121, LAKE BUTLER, FL 32054 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-23 9678 SW SR 121, LAKE BUTLER, FL 32054 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State