Search icon

AGNESIUM, INC.

Company Details

Entity Name: AGNESIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Nov 1990 (34 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: S12231
FEI/EIN Number 59-3036575
Address: 2640 US1 SOUTH, ST AUGUSTINE, FL 32086
Mail Address: 2640 US 1 SOUTH, ST AUGUSTINE, FL 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
MUISENGA, JAMES Agent 2640 US 1 SOUTH, ST AUGUSTINE, FL 32086

Director

Name Role Address
MUISENGA, JAMES Director 326 WELLINGTON DR., PALM COAST, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-02-27 2640 US1 SOUTH, ST AUGUSTINE, FL 32086 No data
CHANGE OF MAILING ADDRESS 1999-02-27 2640 US1 SOUTH, ST AUGUSTINE, FL 32086 No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-01 2640 US 1 SOUTH, ST AUGUSTINE, FL 32086 No data
REINSTATEMENT 1991-11-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data
REGISTERED AGENT NAME CHANGED 1990-12-18 MUISENGA, JAMES No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000070353 LAPSED 0000484542 00788 01154 2001-12-19 2022-02-21 $ 360,175.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA SERVICE CENTER, 1821 BUSINESS PARK BOULEVARD, DAYTONA BEACH, FL321141230

Documents

Name Date
ANNUAL REPORT 2000-04-13
ANNUAL REPORT 1999-02-27
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-03-04
ANNUAL REPORT 1996-04-08
ANNUAL REPORT 1995-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State