Search icon

FLORIDA AG SERVICES IV, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA AG SERVICES IV, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA AG SERVICES IV, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Dec 1997 (27 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P97000103326
FEI/EIN Number 650797374

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

Mail Address: 118 SOUTH LAKE AVE, AVON PARK, FL, 33825
Address: 118 S LAKE AVENUE, AVON PARK, FL, 33825
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELBORN SUSAN Director 118 S LAKE AVE, AVON PARK, FL, 33825
WELBORN, JR. CHARLES P Director 118 S LAKE AVE, AVON PARK, FL, 33825
WELBORN, JR. CHARLES P President 118 S LAKE AVE, AVON PARK, FL, 33825
WELBORN, JR. CHARLES P Vice President 118 S LAKE AVE, AVON PARK, FL, 33825
WELBORN, JR. CHARLES P Treasurer 118 S LAKE AVE, AVON PARK, FL, 33825
RIORDAN ALISON Director 118 S LAKE AVE, AVON PARK, FL, 33825
LAKE KATHERINE Secretary 118 SOUTH LAKE AVE, AVON PARK, FL, 33825
WELBORN CHARLES P Agent 118 SOUTH LAKE AVENUE, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2004-01-22 WELBORN, CHARLES PJR -
CHANGE OF MAILING ADDRESS 2002-01-16 118 S LAKE AVENUE, AVON PARK, FL 33825 -
AMENDMENT AND NAME CHANGE 2002-01-03 FLORIDA AG SERVICES IV, INC. -
REGISTERED AGENT ADDRESS CHANGED 2002-01-03 118 SOUTH LAKE AVENUE, AVON PARK, FL 33825 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-05 118 S LAKE AVENUE, AVON PARK, FL 33825 -
AMENDMENT AND NAME CHANGE 2000-02-07 FLORIDA FINANCIAL EQUIPMENT SERVICES INC. -

Documents

Name Date
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-01-22
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-01-16
Amendment and Name Change 2002-01-03
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-04-05
Amendment and Name Change 2000-02-07
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State