Search icon

AGRICULTURAL SERVICES, INC.

Company Details

Entity Name: AGRICULTURAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Dec 1998 (26 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P98000105056
FEI/EIN Number 593549705
Address: 12200 BELCHER RD., LARGO, FL, 33773
Mail Address: P.O.B. 4456, SEMINOLE, FL, 33775
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
TOMCZAK DAVID Agent 12200 BELCHER RD., LARGO, FL, 33773

President

Name Role Address
TOMCZAK DAVID President 12200 BELCHER RD., LARGO, FL, 33773

Secretary

Name Role Address
TOMCZAK DAVID Secretary 12200 BELCHER RD., LARGO, FL, 33773

Vice President

Name Role Address
TOMCZAK ANTHONY Vice President 12200 BELCHER RD., LARGO, FL, 33773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-06-13 12200 BELCHER RD., LARGO, FL 33773 No data
CHANGE OF MAILING ADDRESS 2002-07-22 12200 BELCHER RD., LARGO, FL 33773 No data
REGISTERED AGENT ADDRESS CHANGED 2002-07-22 12200 BELCHER RD., LARGO, FL 33773 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000289828 ACTIVE 1000000088864 16351 992 2008-08-15 2028-09-03 $ 1,027.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2004-01-27
ANNUAL REPORT 2003-06-13
ANNUAL REPORT 2002-07-22
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-03-03
Domestic Profit 1998-12-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State