Search icon

AGRICULTURAL DEVELOPMENT, INC. - Florida Company Profile

Company Details

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

AGRICULTURAL DEVELOPMENT, 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: 28 Sep 1990 (35 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: S02904
FEI/EIN Number 650240215

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

Address: 80 S W 8TH STREET, # 3100, MIAMI, FL, 33130, US
Mail Address: 80 S W 8TH STREET, # 3100, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUTARI GRACIELA S Director CALLE AQUILINO DE LA GUARDIA NO. 8, EDIFICIO IGRA PANAMA, FL
BEFELER GEORGE E Agent 80 S W 8TH STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-07 80 S W 8TH STREET, # 3100, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2001-05-07 80 S W 8TH STREET, # 3100, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-07 80 S W 8TH STREET, # 3100, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 1996-07-16 BEFELER, GEORGE ESQ -

Documents

Name Date
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-05-07
ANNUAL REPORT 2000-04-29
ANNUAL REPORT 1999-09-02
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-06-17
ANNUAL REPORT 1996-07-16
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State