Search icon

AG 1981, INC. - Florida Company Profile

Company Details

Entity Name: AG 1981, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AG 1981, 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: 08 Jul 1992 (33 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: V48651
FEI/EIN Number 650362579

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

Address: 100 SE 2ND STREET, 17TH FLOOR, MIAMI, FL, 33131, US
Mail Address: 100 SE 2ND STREET, 17TH FLOOR, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HONEY J. KIMPTON President 8601 N.W. 81ST ROAD, SUITE 4, MEDLEY, FL
HONEY J. KIMPTON Director 8601 N.W. 81ST ROAD, SUITE 4, MEDLEY, FL
LYONS WILLIAM K Vice President 8601 N.W. 81ST ROAD SUITE 4, MEDLEY, FL
LYONS WILLIAM K President 8601 N.W. 81ST ROAD SUITE 4, MEDLEY, FL
LYONS WILLIAM K Director 8601 N.W. 81ST ROAD SUITE 4, MEDLEY, FL
LYONS WILLIAM K Treasurer 8601 N.W. 81ST ROAD SUITE 4, MEDLEY, FL
CAUDELL JEAN Secretary 8601 N.W. 81ST ROAD SUITE 4, MEDLY, FL
ALTMAN STUART H Agent 175 NW FIRST AVE, MIAMI, FL, 331281835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-06-12 100 SE 2ND STREET, 17TH FLOOR, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 1995-06-12 100 SE 2ND STREET, 17TH FLOOR, MIAMI, FL 33131 -

Documents

Name Date
Reg. Agent Resignation 1999-10-15
ANNUAL REPORT 1995-06-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State