Search icon

AGL PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: AGL PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGL PROPERTIES, 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: 04 Nov 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2003 (22 years ago)
Document Number: P97000094330
FEI/EIN Number NOT APPLICABLE

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

Address: 1351 Monroe St, Hollywood, FL, 33019, US
Mail Address: 1351 Monroe St, Hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLIETSTRA DANIEL President 1351 Monroe St, Hollywood, FL, 33019
FLIETSTRA DANIEL Vice President 1351 Monroe St, Hollywood, FL, 33019
FLIETSTRA DANIEL Secretary 1351 Monroe St, Hollywood, FL, 33019
FLIETSTRA DANIEL Treasurer 1351 Monroe St, Hollywood, FL, 33019
FLIETSTRA DANIEL Agent 1351 Monroe St, Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 1351 Monroe St, Hollywood, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 1351 Monroe St, Hollywood, FL 33019 -
CHANGE OF MAILING ADDRESS 2016-04-28 1351 Monroe St, Hollywood, FL 33019 -
REINSTATEMENT 2003-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2000-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1998-05-14 FLIETSTRA, DANIEL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000122096 TERMINATED 1000000251455 DADE 2012-02-16 2032-02-22 $ 1,299.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000113279 TERMINATED 1000000204661 DADE 2011-02-16 2031-02-23 $ 530.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000199254 TERMINATED 1000000133426 DADE 2009-08-11 2030-02-16 $ 1,461.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State