Entity Name: | AG ELECTRIC COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 May 1998 (27 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 12 Sep 2007 (17 years ago) |
Document Number: | P98000047447 |
FEI/EIN Number | 650838850 |
Address: | 1210 SE 1st Street, BOYNTON BEACH, FL, 33435, US |
Mail Address: | 1210 SE 1st Street, BOYNTON BEACH, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KENYON SCOTT D | Agent | 9625 MAJESTIC WAY, BOYNTON BEACH, FL, 33437 |
Name | Role | Address |
---|---|---|
KENYON SCOTT D | President | 9625 MAJESTIC WAY, BOYNTON BEACH, FL, 33437 |
Name | Role | Address |
---|---|---|
KENYON SCOTT D | Vice President | 9625 MAJESTIC WAY, BOYNTON BEACH, FL, 33437 |
Name | Role | Address |
---|---|---|
KENYON SCOTT D | Secretary | 9625 MAJESTIC WAY, BOYNTON BEACH, FL, 33437 |
Name | Role | Address |
---|---|---|
KENYON SCOTT D | Treasurer | 9625 MAJESTIC WAY, BOYNTON BEACH, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-04 | 1210 SE 1st Street, BOYNTON BEACH, FL 33435 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-04 | 1210 SE 1st Street, BOYNTON BEACH, FL 33435 | No data |
REGISTERED AGENT NAME CHANGED | 2011-02-08 | KENYON, SCOTT D | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-29 | 9625 MAJESTIC WAY, BOYNTON BEACH, FL 33437 | No data |
AMENDMENT AND NAME CHANGE | 2007-09-12 | AG ELECTRIC COMPANY, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-02-09 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State