Search icon

AG-TECH, INC. - Florida Company Profile

Company Details

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

AG-TECH, 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: 07 Oct 1992 (33 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: V69145
FEI/EIN Number 650365360

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

Address: 25000 SW 157ND AVE., HOMESTEAD, FL, 33031, US
Mail Address: C/O 44 NE 16 STREET, HOMESTEAD, FL, 33030, US
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMOTT, JEFFREY P Director 25000 SW 157ND AVE., HOMESTEAD, FL, 33031
MAAS, JOHN P ESQ. Agent 44 NE 16TH ST., HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-07 25000 SW 157ND AVE., HOMESTEAD, FL 33031 -
CHANGE OF MAILING ADDRESS 2001-09-13 25000 SW 157ND AVE., HOMESTEAD, FL 33031 -
REINSTATEMENT 1995-10-30 - -
REGISTERED AGENT ADDRESS CHANGED 1995-10-30 44 NE 16TH ST., LAW OFFICES OF HELLMAN & MAAS, HOMESTEAD, FL 33030 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-07-16
ANNUAL REPORT 2006-07-06
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-07-15
ANNUAL REPORT 2003-01-29
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-09-13
ANNUAL REPORT 2000-02-09
ANNUAL REPORT 1999-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State