Search icon

A.G.M. INSURANCE AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: A.G.M. INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.G.M. INSURANCE AGENCY, 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: 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: 23 Mar 1989 (36 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: K76189
FEI/EIN Number 650108783

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

Address: 1301 EAST BROWARD BOULEVARD, 1ST FLOOR, FORT LAUDERDALE, FL, 33301, US
Mail Address: P.O. BOX 4848, FORT LAUDERDALE, FL, 33338, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENFROE R. MITCH President 1301 EAST BROWARD BOULEVARD, FORT LAUDERDALE, FL, 33301
RENFROE VIRGINIA M Vice President 1301 EAST BROWARD BOULEVARD, FORT LAUDERDALE, FL, 33301
RENFROE ROBERT M Agent 1301 EAST BROWARD BOULEVARD, FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04222900196 FORDHAM INSURANCE GROUP EXPIRED 2004-08-09 2024-12-31 - P O BOX 4848, FORT LAUDERDALE, FL, 33338

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 1301 EAST BROWARD BOULEVARD, 1ST FLOOR, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 1301 EAST BROWARD BOULEVARD, 1ST FLOOR, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2004-01-12 1301 EAST BROWARD BOULEVARD, 1ST FLOOR, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2003-03-03 RENFROE, ROBERT M -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3621677101 2020-04-11 0455 PPP 1301 E. Broward Blvd., 1st FL, FORT LAUDERDALE, FL, 33301
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111233
Loan Approval Amount (current) 111233
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33301-0001
Project Congressional District FL-23
Number of Employees 9
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112212.47
Forgiveness Paid Date 2021-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State