Search icon

AGENCY APPROVAL & DEVELOPMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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