Search icon

AGNET MEDIA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AGNET MEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Feb 2005 (21 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Dec 2013 (12 years ago)
Document Number: P05000023497
FEI/EIN Number 651251344
Address: 27206 SW 22ND PL, NEWBERRY, FL, 32669, US
Mail Address: 27206 SW 22ND PL, NEWBERRY, FL, 32669, US
ZIP code: 32669
City: Newberry
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOFTIN ROBIN E Secretary 27206 SW 22ND PL, NEWBERRY, FL, 32669
LOFTIN ROBIN E Agent 27206 SW 22nd Pl, Newberry, FL, 32669
LOFTIN ROBIN E Chairman 27206 SW 22ND PL, NEWBERRY, FL, 32669
Loftin Robin E President 27206 SW 22ND PL, NEWBERRY, FL, 32669
LOFTIN ROBIN E Vice President 27206 SW 22ND PL, NEWBERRY, FL, 32669
LOFTIN ROBIN E Treasurer 27206 SW 22ND PL, NEWBERRY, FL, 32669

Unique Entity ID

Unique Entity ID:
NGC8AVHX1KE5
CAGE Code:
518R8
UEI Expiration Date:
2025-12-09

Business Information

Division Name:
AGNET MEDIA, INC
Division Number:
AGNET MEDI
Activation Date:
2024-12-11
Initial Registration Date:
2008-03-25

Commercial and government entity program

CAGE number:
518R8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-11
SAM Expiration:
2025-12-09

Contact Information

POC:
ROBIN E. LOFTIN
Corporate URL:
https://www.agnetmedia.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000000731 FLORIDA CITRUS SHOW ACTIVE 2024-01-03 2029-12-31 - 27206 SW 22ND PL, NEWBERRY, FL, 32669
G24000000701 AGNET WEST ACTIVE 2024-01-03 2029-12-31 - 27206 SW 22ND PL, NEWBERRY, FL, 32669
G24000000728 SPECIALTY CROP GROWER MAGAZINE ACTIVE 2024-01-03 2029-12-31 - 27206 SW 22ND PL, NEWBERRY, FL, 32669
G18000072766 CITRUS EXPO ACTIVE 2018-06-29 2029-12-31 - 27206 SW 22ND PL, NEWBERRY, FL, 32669
G18000072722 CITRUS INDUSTRY MAGAZINE ACTIVE 2018-06-29 2029-12-31 - 27206 SW 22ND PL, NEWBERRY, FL, 32669
G18000072731 VEGETABLE AND SPECIALTY CROP NEWS MAGAZINE EXPIRED 2018-06-29 2023-12-31 - 5700 SW 34TH STREET, SUITE 1307A, GAINESVILLE, FL, 32608
G14000020274 AGNET MEDIA EXPIRED 2014-02-26 2024-12-31 - 5700 SW 34TH STREET, SUITE 1307A, GAINESVILLE, FL, 32608
G14000020268 AGNET WEST EXPIRED 2014-02-26 2024-12-31 - 5700 SW 34TH STREET, SUITE 1307A, GAINESVILLE, FL, 32608
G14000020271 AGNET WEST MEDIA EXPIRED 2014-02-26 2019-12-31 - 5053 NW HIGHWAY 225A, OCALA, FL, 34482
G14000020277 AGNET EXPIRED 2014-02-26 2019-12-31 - 5053 NW HIGHWAY 225A, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 27206 SW 22nd Pl, Newberry, FL 32669 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-29 27206 SW 22ND PL, NEWBERRY, FL 32669 -
CHANGE OF MAILING ADDRESS 2020-09-29 27206 SW 22ND PL, NEWBERRY, FL 32669 -
REGISTERED AGENT NAME CHANGED 2020-01-13 LOFTIN, ROBIN E -
MERGER 2013-12-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000137417
AMENDMENT AND NAME CHANGE 2013-10-18 AGNET MEDIA, INC. -
MERGER 2013-10-02 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000134767
NAME CHANGE AMENDMENT 2005-03-02 SOUTHEAST AGNET PUBLICATIONS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-07-15

USAspending Awards / Contracts

Procurement Instrument Identifier:
12FPC323P0123
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
30000.00
Base And Exercised Options Value:
30000.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2023-09-26
Description:
MEDIA DEVELOPMENT, PRODUCTION, AND DISTRIBUTION SERVICES FOR NRCS-CA.
Naics Code:
541870: ADVERTISING MATERIAL DISTRIBUTION SERVICES
Product Or Service Code:
R426: SUPPORT- PROFESSIONAL: COMMUNICATIONS
Procurement Instrument Identifier:
12FPC423P0088
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
18000.00
Base And Exercised Options Value:
18000.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2023-09-12
Description:
SUBSCRIPTION TO SOUTHEAST AGNET RADIO NETWORK FOR NRCS-GEORGA OUTREACH CAMPAIGN
Naics Code:
541890: OTHER SERVICES RELATED TO ADVERTISING
Product Or Service Code:
R701: SUPPORT- MANAGEMENT: ADVERTISING
Procurement Instrument Identifier:
12FPC423P0065
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
18000.00
Base And Exercised Options Value:
18000.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2023-07-17
Description:
MODIFICATION TO EXERCISE OPTION PERIOD 1: 07/17/2024 TO 07/16/2025
Naics Code:
541890: OTHER SERVICES RELATED TO ADVERTISING
Product Or Service Code:
R701: SUPPORT- MANAGEMENT: ADVERTISING

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
176885.00
Total Face Value Of Loan:
176885.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
176885.00
Total Face Value Of Loan:
176885.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
176885.00
Total Face Value Of Loan:
176885.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$176,885
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$176,885
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$177,839.69
Servicing Lender:
Midflorida CU
Use of Proceeds:
Payroll: $176,882
Utilities: $1
Jobs Reported:
19
Initial Approval Amount:
$176,885
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$176,885
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$178,469.7
Servicing Lender:
Midflorida CU
Use of Proceeds:
Payroll: $176,885

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State