Search icon

THE ALGONQUIN GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE ALGONQUIN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ALGONQUIN 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: 02 Mar 2007 (18 years ago)
Document Number: P07000028383
FEI/EIN Number 208441709

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

Address: 411 WALNUT ST, # 3887, GREEN COVE SPRINGS, FL, 32043
Mail Address: 411 WALNUT ST., #3887, GREEN COVE SPRINGS, FL, 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STURZENBERGER LAWRENCE F President 411 WALNUT ST #3887, GREEN COVE SPRINGS, FL, 32043
STURZENBERGER LAWRENCE F Agent 411 WALNUT ST, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-30 STURZENBERGER, LAWRENCE F -
CHANGE OF MAILING ADDRESS 2012-03-03 411 WALNUT ST, # 3887, GREEN COVE SPRINGS, FL 32043 -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4288988401 2021-02-06 0491 PPS 411 Walnut St # 3887, Green Cove Springs, FL, 32043-3443
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21562.5
Loan Approval Amount (current) 21562.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29760
Servicing Lender Name Machias Savings Bank
Servicing Lender Address 4 Center St, MACHIAS, ME, 04654-1110
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Green Cove Springs, CLAY, FL, 32043-3443
Project Congressional District FL-04
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29760
Originating Lender Name Machias Savings Bank
Originating Lender Address MACHIAS, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21682.29
Forgiveness Paid Date 2021-08-30
9059097005 2020-04-09 0491 PPP 411 WALNUT ST 3887, GREEN COVE SPRINGS, FL, 32043-3443
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21562
Loan Approval Amount (current) 21562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29760
Servicing Lender Name Machias Savings Bank
Servicing Lender Address 4 Center St, MACHIAS, ME, 04654-1110
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GREEN COVE SPRINGS, CLAY, FL, 32043-3443
Project Congressional District FL-04
Number of Employees 1
NAICS code 611430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29760
Originating Lender Name Machias Savings Bank
Originating Lender Address MACHIAS, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21738.09
Forgiveness Paid Date 2021-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State