Search icon

A.G.C. SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: A.G.C. SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.G.C. SERVICES, 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: 30 Jan 2004 (21 years ago)
Document Number: P04000020637
FEI/EIN Number 571199067

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

Address: 3871 SW KOCERIK ST, PORT ST LUCIE, FL, 34953, US
Mail Address: 3871 SW KOCERIK ST, PORT ST LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRERO ALEXIS President 3871 SW KOCERIK ST, PORT ST LUCIE, FL, 34953
GUERRERO ALEXIS Agent 3871 SW KOCERIK ST, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-03-24 GUERRERO, ALEXIS -
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 3871 SW KOCERIK ST, PORT ST LUCIE, FL 34953 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 3871 SW KOCERIK ST, PORT ST LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2006-04-25 3871 SW KOCERIK ST, PORT ST LUCIE, FL 34953 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312145253 0418800 2008-04-24 604 S. OCEAN DRIVE, FT PIERCE, FL, 34949
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-04-24
Emphasis S: RESIDENTIAL CONSTR, S: HISPANIC, L: FALL, S: FALL FROM HEIGHT
Case Closed 2008-09-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2008-05-02
Abatement Due Date 2008-05-07
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2008-05-02
Abatement Due Date 2008-05-07
Current Penalty 700.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2008-05-02
Abatement Due Date 2008-05-07
Nr Instances 1
Nr Exposed 2
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4122167406 2020-05-08 0455 PPP 3871 SW KOCERIK ST, PORT ST LUCIE, FL, 34953
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4332
Loan Approval Amount (current) 4332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PORT ST LUCIE, SAINT LUCIE, FL, 34953-1000
Project Congressional District FL-21
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4376.64
Forgiveness Paid Date 2021-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State