Search icon

AGRICULTURAL SERVICES INTERNATIONAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AGRICULTURAL SERVICES INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Sep 1992 (33 years ago)
Date of dissolution: 22 Oct 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Oct 2021 (4 years ago)
Document Number: V67859
FEI/EIN Number 593145907
Address: 16050 ORANGE AVE, FORT PIERCE, FL, 34945, US
Mail Address: 16050 ORANGE AVE, FORT PIERCE, FL, 34945, US
ZIP code: 34945
City: Fort Pierce
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARINE DOUG President 16050 ORANGE AVE, FORT PIERCE, FL, 34945
Marine William Vice President 16050 Orange Ave, Fort Pierce, FL, 34945
ANDERSON CHASE Secretary 16050 ORANGE AVE, ST PIERCE, FL, 34945
MARINE DOUGLAS J. Agent 16050 ORANGE AVE, FORT PIERCE, FL, 34945

Unique Entity ID

CAGE Code:
4QUJ3
UEI Expiration Date:
2019-05-04

Business Information

Doing Business As:
AGRI SERVICES
Division Name:
AGRISERVICES FP
Division Number:
01
Activation Date:
2018-07-05
Initial Registration Date:
2007-04-24

Commercial and government entity program

CAGE number:
4QUJ3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-07-06
CAGE Expiration:
2023-07-05

Contact Information

POC:
DOUG MARINE

Events

Event Type Filed Date Value Description
CONVERSION 2021-10-22 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000461620. CONVERSION NUMBER 900000219449
AMENDMENT 2019-08-07 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-25 16050 ORANGE AVE, FORT PIERCE, FL 34945 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 16050 ORANGE AVE, FORT PIERCE, FL 34945 -
CHANGE OF MAILING ADDRESS 2014-02-26 16050 ORANGE AVE, FORT PIERCE, FL 34945 -
REGISTERED AGENT NAME CHANGED 1998-01-16 MARINE, DOUGLAS J. -
REINSTATEMENT 1994-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-02-03
Amendment 2019-08-07
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-26
AMENDED ANNUAL REPORT 2013-07-24

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
416518.00
Total Face Value Of Loan:
416518.00

Paycheck Protection Program

Jobs Reported:
39
Initial Approval Amount:
$416,518
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$416,518
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$419,630.32
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $416,518

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State