Search icon

AGRICULTURAL SERVICES INTERNATIONAL, INC.

Company Details

Entity Name: AGRICULTURAL SERVICES INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Sep 1992 (32 years ago)
Date of dissolution: 22 Oct 2021 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Oct 2021 (3 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
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
MARINE DOUGLAS J. Agent 16050 ORANGE AVE, FORT PIERCE, FL, 34945

President

Name Role Address
MARINE DOUG President 16050 ORANGE AVE, FORT PIERCE, FL, 34945

Vice President

Name Role Address
Marine William Vice President 16050 Orange Ave, Fort Pierce, FL, 34945

Secretary

Name Role Address
ANDERSON CHASE Secretary 16050 ORANGE AVE, ST PIERCE, FL, 34945

Events

Event Type Filed Date Value Description
CONVERSION 2021-10-22 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L21000461620. CONVERSION NUMBER 900000219449
AMENDMENT 2019-08-07 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-25 16050 ORANGE AVE, FORT PIERCE, FL 34945 No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 16050 ORANGE AVE, FORT PIERCE, FL 34945 No data
CHANGE OF MAILING ADDRESS 2014-02-26 16050 ORANGE AVE, FORT PIERCE, FL 34945 No data
REGISTERED AGENT NAME CHANGED 1998-01-16 MARINE, DOUGLAS J. No data
REINSTATEMENT 1994-07-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State