Search icon

A & G MARKETING GROUP INC - Florida Company Profile

Company Details

Entity Name: A & G MARKETING GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & G MARKETING 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: 25 Jan 2011 (14 years ago)
Document Number: P11000008539
FEI/EIN Number 274662298

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

Address: 142 W Lakeview Ave., Ste 1030, Lake Mary, FL, 32746, US
Mail Address: 142 W Lakeview Ave., Ste 1030, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRAHL PABLO F Vice President 63 WENTWOOD DRIVE, DEBARY, FL, 32713
Herrera Jennifer President 63 WENTWOOD DRIVE, DEBARY, FL, 32713
Herrera Jennifer Agent 63 WENTWOOD DRIVE, DEBARY, FL, 32713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000061956 PAC & COPY LAKE MARY EXPIRED 2018-05-23 2023-12-31 - 142 W LAKEVIEW AVE. SUITE 1030, LAKE MARY, FL, 32746
G16000132464 HUSTL EXPIRED 2016-12-08 2021-12-31 - 142 W LAKEVIEW AVE. SUITE 2070, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 142 W Lakeview Ave., Ste 1030, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2019-05-01 142 W Lakeview Ave., Ste 1030, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2017-04-07 Herrera, Jennifer -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 63 WENTWOOD DRIVE, DEBARY, FL 32713 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000159507 TERMINATED 1000000983260 SEMINOLE 2024-03-14 2044-03-20 $ 2,014.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J23000369561 TERMINATED 1000000957504 SEMINOLE 2023-07-21 2043-08-09 $ 52,989.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000021653 TERMINATED 1000000870684 SEMINOLE 2020-12-14 2041-01-20 $ 4,429.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000596454 TERMINATED 1000000757725 ORANGE 2017-10-11 2037-10-25 $ 6,191.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13000911199 TERMINATED 1000000500655 BROWARD 2013-05-06 2033-05-08 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4219958508 2021-02-25 0491 PPS 142 W Lakeview Ave Ste 1030, Lake Mary, FL, 32746-2903
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15572
Loan Approval Amount (current) 15572
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 Lake Mary, SEMINOLE, FL, 32746-2903
Project Congressional District FL-07
Number of Employees 4
NAICS code 541870
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15672.89
Forgiveness Paid Date 2021-10-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State