Search icon

A.G.S., INC. - Florida Company Profile

Company Details

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

A.G.S., 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: 03 Feb 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P04000026453
FEI/EIN Number 710962688

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

Address: 2331 63RD AVE. E., STE. J, BRADENTON, FL, 34203, US
Mail Address: 2331 63RD AVE. E., STE. J, BRADENTON, FL, 34203
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER ARON President 2331 63RD AVE. E., STE. J, BRADENTON, FL, 34203
MILLER TINA Vice President 2331 63RD AVE. E., STE. J, BRADENTON, FL, 34203
RUSSELL CASSANDRA M Agent 40 SARASOTA CENTER BLVD. UNIT 108A, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-28 2331 63RD AVE. E., STE. J, BRADENTON, FL 34203 -
CHANGE OF MAILING ADDRESS 2008-02-28 2331 63RD AVE. E., STE. J, BRADENTON, FL 34203 -
AMENDMENT 2004-09-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000566917 ACTIVE 1000000995908 MANATEE 2024-08-30 2044-09-04 $ 5,470.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000395667 TERMINATED 1000000931413 MANATEE 2022-08-15 2042-08-17 $ 5,595.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000181893 TERMINATED 1000000920616 MANATEE 2022-04-06 2042-04-13 $ 4,399.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000033979 TERMINATED 1000000913556 MANATEE 2022-01-13 2042-01-19 $ 2,978.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J21000562953 TERMINATED 1000000906098 MANATEE 2021-10-28 2041-11-03 $ 1,421.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J21000512909 TERMINATED 1000000903447 MANATEE 2021-09-30 2041-10-06 $ 2,155.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J21000205280 TERMINATED 1000000886881 MANATEE 2021-04-26 2041-04-28 $ 1,039.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J20000173563 TERMINATED 1000000864497 MANATEE 2020-03-13 2040-03-18 $ 542.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J15000197182 TERMINATED 1000000652755 MANATEE 2015-02-02 2025-02-05 $ 799.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J15000197174 TERMINATED 1000000652754 MANATEE 2015-02-02 2035-02-05 $ 1,161.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2012-07-06
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-29
Amendment 2004-09-10
Domestic Profit 2004-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5735377701 2020-05-01 0455 PPP 2331 63RD AVE E STE J, BRADENTON, FL, 34203-5016
Loan Status Date 2021-12-17
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8660
Loan Approval Amount (current) 8660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BRADENTON, MANATEE, FL, 34203-5016
Project Congressional District FL-16
Number of Employees 1
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State