Search icon

AGDO, INC. - Florida Company Profile

Company Details

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

AGDO, 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: 29 Apr 2002 (23 years ago)
Date of dissolution: 10 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2022 (3 years ago)
Document Number: P02000049192
FEI/EIN Number 753058344

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

Address: 951 SW 4 AVE, BOCA RATON, FL, 33432-5803
Mail Address: 951 SW 4 AVE, BOCA RATON, FL, 33432
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAFLEVICH ALEKSANDR Director 951 SW 4TH AVE, BOCA RATON, FL, 33432
BLAKESBERG JON D Agent 951 SW 4 AVE, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-10 - -
CHANGE OF MAILING ADDRESS 2005-07-01 951 SW 4 AVE, BOCA RATON, FL 33432-5803 -
REGISTERED AGENT ADDRESS CHANGED 2005-07-01 951 SW 4 AVE, BOCA RATON, FL 33432 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-10
AMENDED ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6113198310 2021-01-26 0455 PPS 17838 Monte Vista Dr, Boca Raton, FL, 33496-1054
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17708
Loan Approval Amount (current) 17708.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33496-1054
Project Congressional District FL-22
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17868.1
Forgiveness Paid Date 2022-01-06
2977067102 2020-04-11 0455 PPP 951 SW 4th Avenue, BOCA RATON, FL, 33432-5803
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10415
Loan Approval Amount (current) 10415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33432-5803
Project Congressional District FL-23
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10502.6
Forgiveness Paid Date 2021-02-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State