Search icon

AG FUEL, INC. - Florida Company Profile

Company Details

Entity Name: AG FUEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AG FUEL, 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: 19 Jul 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Jun 2004 (21 years ago)
Document Number: P01000072077
FEI/EIN Number 593740593

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

Address: 43 E CR 470, LAKE PANASOFFKEE, FL, 33538, 10
Mail Address: 27658 Cashford Cir, Suite 101, Wesley Chapel, FL, 33544, US
ZIP code: 33538
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERGES AIHAB Vice President 27658 Cashford Cir, Wesley Chapel, fl, 33544
GERGES EDWARD Director 27255 FORDHAM DR., WESLEY CHAPEL, FL, 33544
GERGES GERGES Agent 27658 Cashford Circle, WESLEY CHAPEL, FL, 33544
GERGES GERGES President 27255 FORDHAM DR, TAMPA, FL, 33538

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-03-30 43 E CR 470, LAKE PANASOFFKEE, FL 33538 10 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 27658 Cashford Circle, Suite 101, WESLEY CHAPEL, FL 33544 -
REGISTERED AGENT NAME CHANGED 2010-02-26 GERGES, GERGES -
CHANGE OF PRINCIPAL ADDRESS 2006-01-16 43 E CR 470, LAKE PANASOFFKEE, FL 33538 10 -
CANCEL ADM DISS/REV 2004-06-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4764607006 2020-04-04 0455 PPP 27658 Cashford Cir., Ste. 101, WESLEY CHAPEL, FL, 33544-6912
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77900
Loan Approval Amount (current) 77900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESLEY CHAPEL, PASCO, FL, 33544-6912
Project Congressional District FL-15
Number of Employees 21
NAICS code 451140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78734.49
Forgiveness Paid Date 2021-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State