Search icon

FULTON AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: FULTON AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FULTON 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: 02 Nov 1989 (35 years ago)
Date of dissolution: 06 Nov 2024 (6 months ago)
Last Event: CONVERSION
Event Date Filed: 06 Nov 2024 (6 months ago)
Document Number: L27664
FEI/EIN Number 650164669

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

Address: 1301 E Oakland Park Blvd, Oakland Park, FL, 33334, US
Mail Address: 1301 E Oakland Park Blvd, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sistrunk Robert A President 1301 E Oakland Park Blvd, Oakland Park, FL, 33334
Sistrunk Robert A Agent 1301 E Oakland Park Blvd, Oakland Park, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000141226 FULTON INSURANCE EXPIRED 2017-12-26 2022-12-31 - 5401 N UNIVERSITY DR, STE 202, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
CONVERSION 2024-11-06 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000468426. CONVERSION NUMBER 300000260233
REINSTATEMENT 2024-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-21 1301 E Oakland Park Blvd, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2020-04-21 1301 E Oakland Park Blvd, Oakland Park, FL 33334 -
REGISTERED AGENT NAME CHANGED 2020-04-21 Sistrunk, Robert A -
REGISTERED AGENT ADDRESS CHANGED 2020-04-21 1301 E Oakland Park Blvd, Oakland Park, FL 33334 -

Documents

Name Date
REINSTATEMENT 2024-10-21
REINSTATEMENT 2023-11-08
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
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
9469647203 2020-04-28 0455 PPP 1301E Oakland Park Park BLVD, FORT LAUDERDALE, FL, 33334
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91250
Loan Approval Amount (current) 91250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 87878
Servicing Lender Name Pathward National Association
Servicing Lender Address 5501 S Broadband Ln, SIOUX FALLS, SD, 57108-2253
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33334-0001
Project Congressional District FL-23
Number of Employees 10
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 87878
Originating Lender Name Pathward National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 92472.5
Forgiveness Paid Date 2021-08-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State