Search icon

AGC-SP5, INC.

Company Details

Entity Name: AGC-SP5, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Jun 1997 (28 years ago)
Date of dissolution: 28 Dec 2000 (24 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Dec 2000 (24 years ago)
Document Number: P97000051419
FEI/EIN Number 65-0763162
Mail Address: 200 S. BISCAYNE BLVD, SUITE 4900, MIAMI, FL 33131
Address: 4800 N FEDERAL HIGHWAY, SUITE 105E, BOCA RATON, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GRAGG, LAWRENCE K Agent 200 S BISCAYNE BLVD., SUITE 4900, MIAMI, FL 33133

President

Name Role Address
ACKERMAN, RICHARD S President 4800 N FEDERAL HWY, SUITE 105E, BOCA RATON, FL 33431

Director

Name Role Address
ACKERMAN, RICHARD S Director 4800 N FEDERAL HWY, SUITE 105E, BOCA RATON, FL 33431

Vice President

Name Role Address
GITLIN, GENE Vice President 4800 N FEDERAL HWY, SUITE 105E, BOCA RATON, FL 33431

Events

Event Type Filed Date Value Description
MERGER 2000-12-28 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS G68883. MERGER NUMBER 700000033807
CHANGE OF MAILING ADDRESS 2000-05-16 4800 N FEDERAL HIGHWAY, SUITE 105E, BOCA RATON, FL 33431 No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-16 4800 N FEDERAL HIGHWAY, SUITE 105E, BOCA RATON, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-16 200 S BISCAYNE BLVD., SUITE 4900, MIAMI, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2000-05-16 GRAGG, LAWRENCE K No data

Documents

Name Date
Merger Sheet 2000-12-28
ANNUAL REPORT 2000-05-16
Reg. Agent Change 1999-11-22
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-02-18
Domestic Profit Articles 1997-06-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State