Entity Name: | AGENCY APPROVAL & DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AGENCY APPROVAL & 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: | 27 Nov 1991 (33 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | S97196 |
FEI/EIN Number |
593093611
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 W MONROE STREET, JACKSONVILLE, FL, 32202, US |
Mail Address: | 800 W MONROE STREET, JACKSONVILLE, FL, 32202, US |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CATLETT JAMES J | Vice President | 800 W MONROE STREET, JACKSONVILLE, FL, 32202 |
Gilmore James HJr. | Agent | 143 Oceanwalk Dr South, Atlantic Beach, FL, 32233 |
GILMORE, JAMES H., JR. | Director | 800 W MONROE STREET, JACKSONVILLE, FL, 32202 |
GILMORE, JAMES H., JR. | President | 800 W MONROE STREET, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-06 | 143 Oceanwalk Dr South, Atlantic Beach, FL 32233 | - |
REINSTATEMENT | 2020-04-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-06 | Gilmore, James Harold, Jr. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-28 | 800 W MONROE STREET, JACKSONVILLE, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2010-01-28 | 800 W MONROE STREET, JACKSONVILLE, FL 32202 | - |
REINSTATEMENT | 2010-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-04-06 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-26 |
REINSTATEMENT | 2010-01-28 |
ANNUAL REPORT | 2008-01-07 |
ANNUAL REPORT | 2007-04-09 |
Reg. Agent Change | 2006-08-29 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-04-13 |
ANNUAL REPORT | 2004-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State