Search icon

AGRA-SOD, INC.

Company Details

Entity Name: AGRA-SOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Mar 1999 (26 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P99000022742
Address: RT 1, BOX 1200, SILVERLAKE RD, LABELLE, FL, 33935
Mail Address: RT 1, BOX 1200, SILVERLAKE RD, LABELLE, FL, 33935
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Agent

Name Role Address
ROCHESTER WILLIAM A Agent RT 1 BOX 1195, LABELLE, FL, 33935

President

Name Role Address
ROCHESTER THOMAS H President RT 1, BOX 1195, LABELLE, FL, 33935

Vice President

Name Role Address
ROCHESTER WILLIAM A Vice President RT 1, BOX 1200, LABELLE, FL, 33935

Secretary

Name Role Address
CARTER RONALD W Secretary 2670 EVANS RD, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 RT 1, BOX 1200, SILVERLAKE RD, LABELLE, FL 33935 No data
CHANGE OF MAILING ADDRESS 2025-01-01 RT 1, BOX 1200, SILVERLAKE RD, LABELLE, FL 33935 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000031181 LAPSED 01-CA-271 20TH CIRCUIT HENDRY COUNTY 2001-07-26 2007-01-29 $16,433.50 HERTZ EQUIPMENT RENTAL CORPORATION, PO BOX 767, TAMPA FL 33601-0767

Documents

Name Date
Domestic Profit 1999-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State