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 |
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 |
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 | - |
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