Entity Name: | AGI INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AGI INDUSTRIES, 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: | 06 May 1998 (27 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P98000041768 |
FEI/EIN Number |
650831305
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 174 NE 96 ST, MIAMI, FL, 33138, US |
Address: | 4611 NW 74TH AVE, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IAMARINO ANTONIO G | President | 4611 NW 74TH AVE, MIAMI, FL, 33166 |
IAMARINO ANTONIO G | Director | 4611 NW 74TH AVE, MIAMI, FL, 33166 |
PB&A FINANCIAL SVCS. CORP. | Agent | 174 NE 96 ST, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-02-20 | 174 NE 96 ST, MIAMI, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2007-02-20 | 4611 NW 74TH AVE, MIAMI, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-11 | 4611 NW 74TH AVE, MIAMI, FL 33166 | - |
CANCEL ADM DISS/REV | 2004-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-09-16 | PB&A FINANCIAL SVCS. CORP. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000753571 | LAPSED | 2009-70571-CA-01 | MIAMI DADE COUNTY | 2010-03-02 | 2015-07-14 | $22,240.47 | AMERICAN EXPRESS BANK FSB, C/O STACY TURK, 555 SAINT CHARLES DRIVE, SUITE 100, THOUSAND OAKS, CA 91360 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-09-02 |
ANNUAL REPORT | 2007-02-20 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-01-11 |
REINSTATEMENT | 2004-11-11 |
ANNUAL REPORT | 2003-02-17 |
REINSTATEMENT | 2002-09-16 |
Domestic Profit | 1998-05-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State