Detail by Officer/Registered Agent Name

Florida Profit Corporation

AG HOLDINGS, INC.

Filing Information
K94926 65-0122351 06/13/1989 FL ACTIVE AMENDED AND RESTATED ARTICLES 03/29/2010 NONE
Principal Address
5900 LAKE ELLENOR DR
SUITE 700A
ORLANDO, FL 32809

Changed: 06/06/2020
Mailing Address
5900 LAKE ELLENOR DR
SUITE 700A
ORLANDO, FL 32809

Changed: 06/06/2020
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
SUITE 105
TALLAHASSEE, FL 32301

Name Changed: 04/23/2007

Address Changed: 05/30/1995
Officer/Director Detail Name & Address

Title President, Director

BEN-AVIV, MATAN
4601 Sheridan Street
Suite #502
Hollywood, FL 33021

Title Treasurer, VP, Director

LICHTMAN, HARVEY L
4601 Sheridan Street
Suite #502
Hollywood, FL 33021

Title Secretary

HORNACK, JOHN C.
4601 Sheridan Street
Suite #502
Hollywood, FL 33021

Title Director

BEN-AVIV, ZIPORA
4601 Sheridan Street
Suite #502
Hollywood, FL 33021

Title Director

KATSAV, GUY
4601 Sheridan Street
Suite #502
Hollywood, FL 33021

Annual Reports
Report YearFiled Date
2022 03/14/2022
2023 03/02/2023
2024 02/15/2024

Document Images
02/15/2024 -- ANNUAL REPORT View image in PDF format
03/02/2023 -- ANNUAL REPORT View image in PDF format
03/14/2022 -- ANNUAL REPORT View image in PDF format
03/14/2021 -- ANNUAL REPORT View image in PDF format
06/06/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
01/23/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
10/07/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
04/11/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
04/18/2012 -- ANNUAL REPORT View image in PDF format
04/13/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- Amended and Restated Articles View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
08/11/2005 -- Off/Dir Resignation View image in PDF format
03/22/2005 -- Off/Dir Resignation View image in PDF format
01/10/2005 -- ANNUAL REPORT View image in PDF format
02/02/2004 -- ANNUAL REPORT View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
03/02/2001 -- ANNUAL REPORT View image in PDF format
10/05/2000 -- Name Change View image in PDF format
03/21/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
02/16/1998 -- ANNUAL REPORT View image in PDF format
05/08/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format