Search icon

AG'S ALL THE TIME MOVERS CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AG'S ALL THE TIME MOVERS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AG'S ALL THE TIME MOVERS CORP. 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: 10 Dec 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 2019 (6 years ago)
Document Number: P10000100285
FEI/EIN Number 364685903

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

Address: 2939 Jefferson St, Mims, FL, 32754, US
Mail Address: 2939 Jefferson St, Mims, FL, 32754, US
ZIP code: 32754
City: Mims
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGEE, SR. LEONARD C President 2939 JEFFERSON ST, MIMIS, FL, 32754
Agee Jr. Leonard C Vice President 2939, Mims, FL, 32754
AGEE RODMIKA D Chairman 2939 JEFERSON ST., MIMS, FL, 32754
AGEE RODMIKA D Secretary 2939 JEFERSON ST., MIMS, FL, 32754
AGEE RODMIKA D Agent 2939 JEFFERSON ST, MIMS, FL, 32754

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 2939 Jefferson St, Mims, FL 32754 -
CHANGE OF MAILING ADDRESS 2024-04-25 2939 Jefferson St, Mims, FL 32754 -
REINSTATEMENT 2019-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-08-12 AGEE, RODMIKA D -
REINSTATEMENT 2016-08-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-06-01
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-04-11
REINSTATEMENT 2016-08-12
ANNUAL REPORT 2012-05-30
REINSTATEMENT 2011-11-10
Domestic Profit 2010-12-10

USAspending Awards / Financial Assistance

Date:
2020-05-28
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:
237500.00
Total Face Value Of Loan:
237500.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$237,500
Date Approved:
2020-05-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$237,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $237,500

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2022-03-02
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
6
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State