Search icon

AGI INDUSTRIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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