Search icon

AFLG HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: AFLG HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 29 Jun 2016 (9 years ago)
Date of dissolution: 25 Feb 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Feb 2024 (a year ago)
Document Number: F16000002943
FEI/EIN Number 81-3236473

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

Mail Address: 701 SOUTH HOWARD AVE, #106 #389, TAMPA, FL, 33606, UN
Address: 5000 Calienta Street, Suite 103, Hernando Beach, FL, 34607, US
ZIP code: 34607
County: Hernando
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Russian Freddy Chief Executive Officer 701 South Howard Ave, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-02-25 - -
CHANGE OF MAILING ADDRESS 2024-02-25 5000 Calienta Street, Suite 103, Hernando Beach, FL 34607 -
REGISTERED AGENT CHANGED 2024-02-25 REGISTERED AGENT REVOKED -
REINSTATEMENT 2022-10-05 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 5000 Calienta Street, Suite 103, Hernando Beach, FL 34607 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000400422 ACTIVE 24-CA001255 HILLSBOROUGH COUNTY, FL 2024-05-06 2029-07-02 $231,150.00 DAVID P. BURKE, 4303 W. ZELAR STREET, TAMPA, FL 33629

Documents

Name Date
WITHDRAWAL 2024-02-25
ANNUAL REPORT 2023-05-05
REINSTATEMENT 2022-10-05
AMENDED ANNUAL REPORT 2021-07-02
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-01-23
Foreign Profit 2016-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9634008407 2021-02-17 0455 PPP 701 S Howard Ave Ste 106 PMB 38, Tampa, FL, 33606-2473
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91842
Loan Approval Amount (current) 91842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33606-2473
Project Congressional District FL-14
Number of Employees 9
NAICS code 541611
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 93202.08
Forgiveness Paid Date 2022-08-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State