Search icon

A.G. DEVELOPMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: A.G. DEVELOPMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.G. DEVELOPMENT GROUP, 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: 18 Oct 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Aug 2016 (9 years ago)
Document Number: K39461
FEI/EIN Number 592916466

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

Address: 13801 N. DALE MABRY HWY, STE 200, TAMPA, FL, 33618, US
Mail Address: 13801 N. DALE MABRY HWY, STE 200, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOINS BONNIE Treasurer 13928 SHADY SHORES DR., TAMPA, FL, 33613
GOINS ALLEN President 13928 SHADY SHORES DR., TAMPA, FL, 33613
GOINS, ALLEN Agent 13928 SHADY SHORES DR., TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
AMENDMENT 2016-08-12 - -
AMENDMENT 2016-05-18 - -
AMENDMENT 2015-12-23 - -
AMENDMENT 2005-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-11 13801 N. DALE MABRY HWY, STE 200, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2000-05-11 13801 N. DALE MABRY HWY, STE 200, TAMPA, FL 33618 -

Court Cases

Title Case Number Docket Date Status
SCHMIDT INVESTMENTS OF SOUTH FLORIDA, LLC AND ROBERT E. SCHMIDT, JR., Appellant(s) v. A.G. DEVELOPMENT GROUP, INC., ET AL., Appellee(s). 2D2024-1039 2024-05-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-008439

Parties

Name ROBERT E. SCHMIDT, JR.
Role Appellant
Status Active
Representations Ryan M. Schmidt, Jon Byron Coats, Jr., James Patrick Walsh
Name A.G. DEVELOPMENT GROUP, INC.
Role Appellee
Status Active
Representations Richard Gale Porter, Jr.
Name REDINGTON VILLAGE LLC
Role Appellee
Status Active
Representations Richard Gale Porter, Jr.
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name SCHMIDT INVESTMENTS OF SOUTH FLORIDA, LLC ET. AL.
Role Appellant
Status Active
Representations Ryan M. Schmidt, Jon Byron Coats, Jr., James Patrick Walsh

Docket Entries

Docket Date 2024-05-08
Type Disposition by Order
Subtype Dismissed
Description Appellants' May 3, 2024, response is treated as a notice of voluntary dismissal and accepted. This appeal is dismissed as a duplicate of case 2D2024-0988.
View View File
Docket Date 2024-05-06
Type Response
Subtype Response
Description **TREATED AS A NOTICE OF VOLUNTARY DISMISSAL PER MAY 8, 2024, ORDER** APPELLANTS', SCHMIDT INVESTMENTS OF SOUTH FLORIDA, LLC and ROBERT E. SCHMIDT, JR., RESPONSE TO MAY 3, 2024 ORDERS TO SHOW CAUSE
On Behalf Of SCHMIDT INVESTMENTS OF SOUTH FLORIDA, LLC ET. AL.
Docket Date 2024-05-03
Type Order
Subtype Show Cause re No Order Appealed
Description Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as Appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
View View File
Docket Date 2024-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
SCHMIDT INVESTMENTS OF SOUTH FLORIDA, LLC, AND ROBERT E. SCHMIDT, JR., Appellant(s) v. A. G. DEVELOPMENT GROUP, INC., Appellee(s). 2D2024-0988 2024-04-29 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-008439

Parties

Name SCHMIDT INVESTMENTS OF SOUTH FLORIDA, LLC
Role Appellant
Status Active
Representations Ryan M. Schmidt, Jon Byron Coats, Jr., James Patrick Walsh
Name ROBERT E. SCHMIDT, JR.
Role Appellant
Status Active
Representations Ryan M. Schmidt, Jon Byron Coats, Jr., James Patrick Walsh
Name A.G. DEVELOPMENT GROUP, INC.
Role Appellee
Status Active
Representations Richard Gale Porter, Jr., Raymond Thomas Elligett, Jr.
Name REDINGTON VILLAGE LLC
Role Appellee
Status Active
Name Hon. Alissa M. Ellison
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of A. G. DEVELOPMENT GROUP, INC.
Docket Date 2024-10-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 - AB DUE 11/21/2024
On Behalf Of A. G. DEVELOPMENT GROUP, INC.
Docket Date 2024-09-23
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of SCHMIDT INVESTMENTS OF SOUTH FLORIDA, LLC
Docket Date 2024-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by September 20, 2024.
View View File
Docket Date 2024-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of SCHMIDT INVESTMENTS OF SOUTH FLORIDA, LLC
Docket Date 2024-08-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of A. G. DEVELOPMENT GROUP, INC.
Docket Date 2024-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of SCHMIDT INVESTMENTS OF SOUTH FLORIDA, LLC
Docket Date 2024-07-17
Type Order
Subtype Order to Serve Brief
Description Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
View View File
Docket Date 2024-06-21
Type Record
Subtype Supplemental Record Sealed
Description ***SEALED***Supplemental Record Sealed - 7 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-05-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - CERTIFIED
On Behalf Of SCHMIDT INVESTMENTS OF SOUTH FLORIDA, LLC
Docket Date 2024-05-06
Type Response
Subtype Response
Description APPELLANTS', SCHMIDT INVESTMENTS OF SOUTH FLORIDA, LLC and ROBERT E. SCHMIDT, JR., RESPONSE TO MAY 3, 2024 ORDERS TO SHOW CAUSE
On Behalf Of ROBERT E. SCHMIDT, JR.
Docket Date 2024-04-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-04-29
Type Order
Subtype Certify Notice of Appeal
Description Appellant filed the notice of appeal in this court. A copy is separately transmitted to the lower tribunal clerk to promptly certify and return it to this court as with any notice of appeal, accompanied by any order of indigency that may have been entered by the lower tribunal. The notice of appeal shall be returned for filing in this case number.
View View File
Docket Date 2024-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-29
Type Misc. Events
Subtype Order Appealed
Description ORDER APPEALED DATED 3/27/24
On Behalf Of SCHMIDT INVESTMENTS OF SOUTH FLORIDA, LLC
Docket Date 2024-04-29
Type Notice
Subtype Notice of Appeal
Description NON-CERTIFIED NOTICE OF APPEAL
On Behalf Of SCHMIDT INVESTMENTS OF SOUTH FLORIDA, LLC
Docket Date 2024-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellants' motion for extension of time is granted, and the reply brief shall be served by January 15, 2025.
View View File
Docket Date 2024-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of SCHMIDT INVESTMENTS OF SOUTH FLORIDA, LLC
Docket Date 2024-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellants' motion for extension of time is granted, and the initial brief shall be served by September 6, 2024.
View View File
SCHMIDT INVESTMENTS OF SOUTH FLORIDA, LLC AND ROBERT E. SCHMIDT, JR. VS A. G. DEVELOPMENT GROUP, INC. 2D2023-1056 2023-05-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-008439

Parties

Name ROBERT E. SCHMIDT, JR.
Role Appellant
Status Active
Name SCHMIDT INVESTMENTS OF SOUTH FLORIDA, LLC
Role Appellant
Status Active
Representations RYAN M. SCHMIDT, JON B. COATS, JR., ESQ., JAMES PATRICK WALSH, ESQ.
Name REDINGTON VILLAGE LLC
Role Appellee
Status Active
Name A.G. DEVELOPMENT GROUP, INC.
Role Appellee
Status Active
Representations R. GALE PORTER, JR., ESQ.
Name HON. REX MARTIN BARBAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-08-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KELLY, KHOUZAM, and SMITH
Docket Date 2023-08-23
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ The Motion to Dismiss Appeal is granted, and this appeal is dismissed. SeeAlmacenes El Globo De Quito, S.A. v. Dalbeta L.C., 181 So. 3d 559 562 (Fla. 3d DCA2015) ("If all claims arise from the same set of facts, an order resolving fewer than all ofthe counts is not appealable under Rule 9.110(k).").Appellants' Motion for Extension of Time to File Initial Brief is denied as moot.
Docket Date 2023-08-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SCHMIDT INVESTMENTS OF SOUTH FLORIDA, LLC
Docket Date 2023-07-26
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The record transmitted on June 26, 2023, is stricken.
Docket Date 2023-07-24
Type Record
Subtype Record on Appeal
Description Received Records ~ BARBAS - 948 PAGES REDACTED ***CORRECTED RECORD***
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-07-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL
On Behalf Of A. G. DEVELOPMENT GROUP, INC.
Docket Date 2023-06-26
Type Record
Subtype Record on Appeal
Description Received Records ~ BARBAS - 936 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-06-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SCHMIDT INVESTMENTS OF SOUTH FLORIDA, LLC
Docket Date 2023-05-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's May 19, 2023, order to show cause is hereby discharged.
Docket Date 2023-05-19
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER GRANTING PARTIAL SUMMARY JUDGMENT ON COUNT I OF THE AMENDED COMPLAINT
On Behalf Of SCHMIDT INVESTMENTS OF SOUTH FLORIDA, LLC
Docket Date 2023-05-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-05-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS', SCHMIDT INVESTMENTS OF SOUTH FLORIDA, LLC and ROBERT E. SCHMIDT, JR., RESPONSE TO MAY 19, 2023 ORDER TO SHOW CAUSE
On Behalf Of SCHMIDT INVESTMENTS OF SOUTH FLORIDA, LLC
Docket Date 2023-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SCHMIDT INVESTMENTS OF SOUTH FLORIDA, LLC
Docket Date 2023-08-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS', SCHMIDT INVESTMENTS OF SOUTH FLORIDA, LLC and ROBERT E. SCHMIDT, JR., RESPONSE TO APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of SCHMIDT INVESTMENTS OF SOUTH FLORIDA, LLC

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-26
Amendment 2016-08-12
Amendment 2016-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7037908507 2021-03-05 0455 PPS 13801 N Dale Mabry Hwy Ste 200, Tampa, FL, 33618-2412
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32300
Loan Approval Amount (current) 32300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33618-2412
Project Congressional District FL-15
Number of Employees 2
NAICS code 531390
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 32590.26
Forgiveness Paid Date 2022-02-03
9714297700 2020-05-01 0455 PPP 13801 N DALE MABRY HWY STE 200, TAMPA, FL, 33618
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32300
Loan Approval Amount (current) 32300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33618-1000
Project Congressional District FL-15
Number of Employees 2
NAICS code 541618
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 32629.19
Forgiveness Paid Date 2021-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State