Search icon

AGFORCE, INC. - Florida Company Profile

Company Details

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

AGFORCE, 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: 30 Dec 1999 (25 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P99000111816
FEI/EIN Number 650970113

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

Address: 13605 SW 149TH AVE, SUITE 8, MIAMI, FL, 33196
Mail Address: PO BOX 770217, MIAMI, FL, 33177
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORENO OSCAR B Director 7980 SW 124TH ST, MIAMI, FL, 33156
MORENO OSCAR B President 7980 SW 124TH ST, MIAMI, FL, 33156
MORENO OSCAR B Agent 13605 SW 149TH AVE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-30 13605 SW 149TH AVE, SUITE 8, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2006-03-30 13605 SW 149TH AVE, SUITE 8, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2006-03-30 MORENO, OSCAR B -
REGISTERED AGENT ADDRESS CHANGED 2006-03-30 13605 SW 149TH AVE, SUITE 8, MIAMI, FL 33196 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000545412 TERMINATED 1000000191641 DADE 2010-10-20 2026-09-09 $ 185.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-03-10
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-02-14
ANNUAL REPORT 2000-07-26
Domestic Profit 1999-12-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State