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 |
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 |
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 | - |
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 |
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