Search icon

ANGELONI TAX ADVISORY GROUP INC. - Florida Company Profile

Company Details

Entity Name: ANGELONI TAX ADVISORY GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGELONI TAX ADVISORY GROUP 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: 03 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2024 (6 months ago)
Document Number: P05000080293
FEI/EIN Number 202945581

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

Address: 4902 C P KEEN ROAD, Plant City, FL, 33566, US
Mail Address: 4902 C P Keen Rd, Plant City, FL, 33566, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Angeloni Howard C President 1403 W Reynolds St, Plant City, FL, 33563
ANGELONI HOWARD C Agent 1403 W Reynolds St, Plant City, FL, 33563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08224900260 PROFESSIONAL TAX ADVISORY GROUP EXPIRED 2008-08-11 2013-12-31 - 3645 CORTEZ RD WEST STE 150, BRADENTON, FL, 34210

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-25 4902 C P KEEN ROAD, Plant City, FL 33566 -
REINSTATEMENT 2024-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REVOCATION OF VOLUNTARY DISSOLUT 2024-05-28 - -
VOLUNTARY DISSOLUTION 2024-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 4902 C P KEEN ROAD, Plant City, FL 33566 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 1403 W Reynolds St, Plant City, FL 33563 -
REGISTERED AGENT NAME CHANGED 2017-02-10 ANGELONI , HOWARD C -
AMENDMENT AND NAME CHANGE 2012-09-17 ANGELONI TAX ADVISORY GROUP INC. -
NAME CHANGE AMENDMENT 2011-08-03 PROFESSIONAL ADVISORY GROUP INC. -

Documents

Name Date
REINSTATEMENT 2024-10-25
Revocation of Dissolution 2024-05-28
VOLUNTARY DISSOLUTION 2024-02-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1319597700 2020-05-01 0455 PPP 11938 BALM RIVERVIEW RD, RIVERVIEW, FL, 33569
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIVERVIEW, HILLSBOROUGH, FL, 33569-0001
Project Congressional District FL-16
Number of Employees 2
NAICS code 541213
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 37942.02
Forgiveness Paid Date 2021-07-09
4348568505 2021-02-25 0455 PPS 1403 W Reynolds St, Plant City, FL, 33563-4325
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18987
Loan Approval Amount (current) 18987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plant City, HILLSBOROUGH, FL, 33563-4325
Project Congressional District FL-15
Number of Employees 2
NAICS code 541213
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 19222.18
Forgiveness Paid Date 2022-05-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State