Search icon

AGENCIA 12 Y 23, INC. - Florida Company Profile

Company Details

Entity Name: AGENCIA 12 Y 23, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGENCIA 12 Y 23, 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: 06 Dec 1999 (25 years ago)
Date of dissolution: 26 Apr 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2010 (15 years ago)
Document Number: P99000106865
FEI/EIN Number 593613145

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

Address: 5027 N. LOIS AVENUE, TAMPA, FL, 33614
Mail Address: 5027 N. LOIS AVENUE, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOZA JOSE E PM 7883 SURREY PINES DR, APOLLO BEACH, FL, 33572
LOPEZ ROBERTO Treasurer 4513 W. JEAN ST, TAMPA, FL, 33614
LOPEZ OLGA C Secretary 4513 W. JEAN ST, TAMPA, FL, 33614
MENDOZA JOSE E Agent 7883 SURREY PINES DR, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-04-26 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 7883 SURREY PINES DR, APOLLO BEACH, FL 33572 -
CANCEL ADM DISS/REV 2008-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-18 5027 N. LOIS AVENUE, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2006-05-18 5027 N. LOIS AVENUE, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2000-03-02 MENDOZA, JOSE E -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000011117 LAPSED 09-24058 HILLSBOROUGH COUNTY 2009-09-14 2017-01-06 $5,020.00 DEPT. OF AGRICULTURE & CONSUMER SERVICES, OFFICE OF THE GENERAL COUNSEL, 407 S. CALHOUN STREET, TALLAHASSEE, FL 32399-0800

Documents

Name Date
Voluntary Dissolution 2010-04-26
ANNUAL REPORT 2009-04-28
REINSTATEMENT 2008-10-11
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-18
ANNUAL REPORT 2005-09-07
ANNUAL REPORT 2004-05-10
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State