Search icon

A.G.A. FLOWERS, INC.

Company Details

Entity Name: A.G.A. FLOWERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Feb 1991 (34 years ago)
Date of dissolution: 27 Aug 1999 (25 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Aug 1999 (25 years ago)
Document Number: S33048
FEI/EIN Number 65-0246749
Address: 8416 N. W. 17TH STREET, MIAMI, FL 33126
Mail Address: 8416 N. W. 17TH STREET, MIAMI, FL 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SABOGAL, DANIEL Agent 8416 NW 17TH ST, MIAMI, FL 33126

President

Name Role Address
SABOGAL, DANIEL President 8416 NW 17TH ST, MIAMI, FL 33126

Director

Name Role Address
CONROY, JAMES G Director ONE FINANCIAL PLAZA, ST. 1100, FORT LAUDERDALE, FL 33394
DETZ, AL Director ONE FINANCIAL PLAZA, ST. 1100, FORT LAUDERDALE, FL 33394

Vice President

Name Role Address
CONROY, JAMES G Vice President ONE FINANCIAL PLAZA, ST. 1100, FORT LAUDERDALE, FL 33394

Events

Event Type Filed Date Value Description
MERGER 1999-08-27 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS S33050. MERGER NUMBER 900000024479
REGISTERED AGENT NAME CHANGED 1995-06-16 SABOGAL, DANIEL No data
REGISTERED AGENT ADDRESS CHANGED 1995-06-16 8416 NW 17TH ST, MIAMI, FL 33126 No data
CHANGE OF PRINCIPAL ADDRESS 1992-03-31 8416 N. W. 17TH STREET, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 1992-03-31 8416 N. W. 17TH STREET, MIAMI, FL 33126 No data

Documents

Name Date
Merger Sheet 1999-08-27
ANNUAL REPORT 1999-04-02
ANNUAL REPORT 1998-03-13
ANNUAL REPORT 1997-04-14
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-06-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State