Search icon

AG WORLD INC.

Company Details

Entity Name: AG WORLD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Oct 1999 (25 years ago)
Date of dissolution: 05 Feb 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 05 Feb 2010 (15 years ago)
Document Number: P99000091067
FEI/EIN Number 650954884
Address: 14353 SW 248TH STREET, PRINCETON, FL, 33032
Mail Address: 14353 SW 248TH STREET, PRINCETON, FL, 33032
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

President

Name Role Address
ORTIZ RODOLFO F President 132 MINORCA AVE., CORAL GABLES, FL, 33134

Secretary

Name Role Address
ORTIZ RODOLFO F Secretary 132 MINORCA AVE., CORAL GABLES, FL, 33134

Treasurer

Name Role Address
ORTIZ RODOLFO F Treasurer 132 MINORCA AVE., CORAL GABLES, FL, 33134

Director

Name Role Address
ORTIZ RODOLFO F Director 132 MINORCA AVE., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2010-02-05 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000540496 TERMINATED 1000000169590 DADE 2010-04-16 2036-09-09 $ 200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J09002247871 LAPSED 09-5958 CC 05 (04) COUNTY, MIAMI-DADE COUNTY, FL 2009-12-09 2014-12-23 $8, 041.16 KING OCEAN SERVICES LTD., 11000 N.W. 29TH STREET, SUITE 201, DORAL, FL 33172

Documents

Name Date
Admin. Diss. for Reg. Agent 2010-02-08
Reg. Agent Resignation 2009-09-21
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-09-09
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State