Search icon

AGNOLI, BARBER & BRUNDAGE, INC. - Florida Company Profile

Company Details

Entity Name: AGNOLI, BARBER & BRUNDAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGNOLI, BARBER & BRUNDAGE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Apr 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Apr 2021 (4 years ago)
Document Number: G33364
FEI/EIN Number 592287155

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

Address: 7400 TRAIL BLVD., SUITE 200, NAPLES, FL, 34108-2855, US
Mail Address: 7400 TRAIL BLVD., SUITE 200, NAPLES, FL, 34108-2855, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMICO DOMINICK J President 7400 TRAIL BLVD., NAPLES, FL, 34108
CARR JAMES A Seni 7400 TRAIL BLVD., NAPLES, FL, 34108
Tryka Edward F Vice President 7400 TRAIL BLVD., NAPLES, FL, 34108
Anderson Andrea Comp 7400 TRAIL BLVD., NAPLES, FL, 34108
HACKNEY GEORGE W Vice President 7400 TRAIL BLVD., NAPLES, FL, 34108
Guillot Brent J Vice President 7400 TRAIL BLVD., Naples, FL, 34108
Anderson Andrea Busines Agent 7400 Trail Blvd. Suite 200, Naples, FL, 34108

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-19 Anderson, Andrea, Business Manager -
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 7400 Trail Blvd. Suite 200, Naples, FL 34108 -
AMENDMENT 2021-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-10 7400 TRAIL BLVD., SUITE 200, NAPLES, FL 34108-2855 -
CHANGE OF MAILING ADDRESS 2016-03-10 7400 TRAIL BLVD., SUITE 200, NAPLES, FL 34108-2855 -
AMENDMENT 1989-01-24 - -
NAME CHANGE AMENDMENT 1986-05-06 AGNOLI, BARBER & BRUNDAGE, INC. -
NAME CHANGE AMENDMENT 1985-04-11 AGNOLI, ASSAAD, BARBER AND BRUNDAGE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000311594 TERMINATED 1000000154279 COLLIER 2009-12-16 2030-02-16 $ 7,618.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-03-19
AMENDED ANNUAL REPORT 2023-12-06
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-25
Amendment 2021-04-01
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-03
AMENDED ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2018-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6750277208 2020-04-28 0455 PPP 7400 Trail Blvd Suite 200, Naples, FL, 34108
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 725750
Loan Approval Amount (current) 725750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34108-0002
Project Congressional District FL-19
Number of Employees 42
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 730205.3
Forgiveness Paid Date 2020-12-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State