Search icon

AGILITY SYSTEMS, INC. - Florida Company Profile

Company Details

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

AGILITY SYSTEMS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Sep 1990 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 1998 (27 years ago)
Document Number: S01673
FEI/EIN Number 650216830

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

Address: 5804 NW 18TH COURT, MARGATE, FL, 33063, US
Mail Address: 5804 NW 18TH COURT, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALCOCK PAUL President 5804 NW 18TH CT, MARGATE, FL, 33063
ALCOCK PAUL Vice President 5804 NW 18TH CT, MARGATE, FL, 33063
ALCOCK PAUL Secretary 5804 NW 18TH CT, MARGATE, FL, 33063
ALCOCK PAUL Treasurer 5804 NW 18TH CT, MARGATE, FL, 33063
ALCOCK PAUL Agent 5804 NW 18 CT, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-21 5804 NW 18TH COURT, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2012-03-21 5804 NW 18TH COURT, MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 2001-09-12 ALCOCK, PAUL -
REGISTERED AGENT ADDRESS CHANGED 2001-09-12 5804 NW 18 CT, MARGATE, FL 33063 -
REINSTATEMENT 1998-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-01-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State