Search icon

AMERICAN FERTILIZER EXCHANGE, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN FERTILIZER EXCHANGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN FERTILIZER EXCHANGE, 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: 27 Aug 1987 (38 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Oct 2009 (15 years ago)
Document Number: J89574
FEI/EIN Number 592839163

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

Address: 5307 Alafia Falls Dr, Lithia, FL, 33547, US
Mail Address: 5307 Alafia Falls Dr, Lithia, FL, 33547, US
ZIP code: 33547
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TALIAFERRO ROBERT R President 5307 Alafia Falls Dr, Lithia, FL, 33547
TALIAFERRO ROBERT R Agent 5307 Alafia Falls Dr, Lithia, FL, 33547

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-19 5307 Alafia Falls Dr, Lithia, FL 33547 -
CHANGE OF MAILING ADDRESS 2024-01-19 5307 Alafia Falls Dr, Lithia, FL 33547 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 5307 Alafia Falls Dr, Lithia, FL 33547 -
CANCEL ADM DISS/REV 2009-10-21 - -
REGISTERED AGENT NAME CHANGED 2009-10-21 TALIAFERRO, ROBERT R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5777818304 2021-01-25 0455 PPS 220 W Brandon Blvd Ste 201, Brandon, FL, 33511-5100
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48160
Loan Approval Amount (current) 48160
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 Brandon, HILLSBOROUGH, FL, 33511-5100
Project Congressional District FL-15
Number of Employees 2
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48502.47
Forgiveness Paid Date 2021-10-25
1115967103 2020-04-09 0455 PPP 220 W Brandon Blvd Suite 201, BRANDON, FL, 33511-5100
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48159
Loan Approval Amount (current) 48159
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 BRANDON, HILLSBOROUGH, FL, 33511-5100
Project Congressional District FL-15
Number of Employees 2
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48682.06
Forgiveness Paid Date 2021-05-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State