Search icon

AGRICULTURAL FUELS CORP. - Florida Company Profile

Company Details

Entity Name: AGRICULTURAL FUELS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGRICULTURAL FUELS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Feb 2012 (13 years ago)
Date of dissolution: 01 Oct 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Oct 2022 (3 years ago)
Document Number: P12000020586
FEI/EIN Number 45-4524915

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

Address: 5361 YOUNG PINE RD, ORLANDO, FL, 32829
Mail Address: 5361 YOUNG PINE RD, ORLANDO, FL, 32829
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Widener Janina President 5339 Young Pine Rd, Orlando, FL, 32829
Rotella Ray PA Agent 619 E Washington Street, ORLANDO, FL, 32802

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-01 - -
REGISTERED AGENT NAME CHANGED 2022-01-12 Rotella, Ray, PA -
REGISTERED AGENT ADDRESS CHANGED 2022-01-12 619 E Washington Street, ORLANDO, FL 32802 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-01
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-02-20
AMENDED ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1291017807 2020-05-01 0491 PPP 5361 YOUNG PINE RD, ORLANDO, FL, 32829
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38970
Loan Approval Amount (current) 38970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32829-7200
Project Congressional District FL-10
Number of Employees 6
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39650.89
Forgiveness Paid Date 2022-02-07
4869928501 2021-02-26 0491 PPS 5361 Young Pine Rd, Orlando, FL, 32829-7416
Loan Status Date 2022-07-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14567
Loan Approval Amount (current) 14567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32829-7416
Project Congressional District FL-10
Number of Employees 10
NAICS code 115310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14752.32
Forgiveness Paid Date 2022-06-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State