Search icon

AGRI-CONCEPTS, INC.

Company Details

Entity Name: AGRI-CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Sep 1997 (27 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P97000082886
FEI/EIN Number 650782464
Address: 221 ROOSEVELT AVE., LEHIGH ACRES, FL, 33972
Mail Address: 221 ROOSEVELT AVE., LEHIGH ACRES, FL, 33972
ZIP code: 33972
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
HORROM NEAL A Agent 221 ROOSEVELT AVE., LEHIGH ACRES, FL

Director

Name Role Address
HORROM NEAL A Director 221 ROOSEVELT AVE., LEHIGH ACRES, FL, 33972
HORROM MELISSA A Director 221 ROOSEVELT AVE., LEHIGH ACRES, FL, 33972

President

Name Role Address
HORROM NEAL A President 221 ROOSEVELT AVE., LEHIGH ACRES, FL, 33972

Treasurer

Name Role Address
HORROM NEAL A Treasurer 221 ROOSEVELT AVE., LEHIGH ACRES, FL, 33972

Vice President

Name Role Address
HORROM MELISSA A Vice President 221 ROOSEVELT AVE., LEHIGH ACRES, FL, 33972

Secretary

Name Role Address
HORROM MELISSA A Secretary 221 ROOSEVELT AVE., LEHIGH ACRES, FL, 33972

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-08 221 ROOSEVELT AVE., LEHIGH ACRES, FL 33972 No data
CHANGE OF MAILING ADDRESS 1999-04-08 221 ROOSEVELT AVE., LEHIGH ACRES, FL 33972 No data

Documents

Name Date
ANNUAL REPORT 2003-05-12
ANNUAL REPORT 2002-07-17
ANNUAL REPORT 2002-06-11
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-04-08
ANNUAL REPORT 1998-05-06
Domestic Profit Articles 1997-09-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State