Search icon

AGCOM., INC. - Florida Company Profile

Company Details

Entity Name: AGCOM., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGCOM., 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: 04 Mar 1999 (26 years ago)
Date of dissolution: 26 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2023 (2 years ago)
Document Number: P99000021349
FEI/EIN Number 593565226

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

Address: 2548 S.W. CR 760, ARCADIA, FL, 34266
Mail Address: P.O. BOX 355, NOCATEE, FL, 34268
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREWER JAMES D Secretary 2548 S.W. CR 760, ARCADIA, FL, 34266
Hall Richard WJr. Director 3708 Sparta rd., Sebring, FL, 33870
WALDRON JR EUGENE E Agent 124 NORTH BREVARD AVENUE, ARCADIA, FL, 34266

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-26 - -
REGISTERED AGENT NAME CHANGED 2010-04-13 WALDRON JR, EUGENE E -
REGISTERED AGENT ADDRESS CHANGED 2010-04-13 124 NORTH BREVARD AVENUE, ARCADIA, FL 34266 -
CHANGE OF MAILING ADDRESS 2007-04-17 2548 S.W. CR 760, ARCADIA, FL 34266 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-26
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State