Search icon

DOCUMENT AGILITY, INC. - Florida Company Profile

Company Details

Entity Name: DOCUMENT AGILITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOCUMENT AGILITY, 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: 18 Oct 2012 (13 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Apr 2013 (12 years ago)
Document Number: P12000088018
FEI/EIN Number 46-1130816

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

Address: 1540 International Pkwy, Suite 2000, Lake Mary, FL, 32746, US
Mail Address: 1540 International Pkwy, Suite 2000, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001574481 3300 WEST LAKE MARY BLVD., SUITE 200, LAKE MARY, FL, 32746 3300 WEST LAKE MARY BLVD., SUITE 200, LAKE MARY, FL, 32746 407-374-2240

Filings since 2013-04-17

Form type D
File number 021-195117
Filing date 2013-04-17
File View File

Key Officers & Management

Name Role Address
MACINNIS RONALD JR. Agent 1540 International Pkwy, Lake Mary, FL, 32746
MACINNIS RONALD JR. President 1540 International Pkwy, Lake Mary, FL, 32746
DeLuca John FJr. Director 118 Arrandale Road, Rockville Centre, NY, 11570
DeLuca John Sr. Director 21 S. Fulton Dr., Montauk, NY, 11954
Sheehan Dan JR. Director 1540 International Pkwy, Lake Mary, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000020407 ACCUDRAFT ACTIVE 2016-02-25 2026-12-31 - 1540 INTERNATIONAL PKWY, SUITE 2000, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-06 1540 International Pkwy, Suite 2000, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2016-03-06 1540 International Pkwy, Suite 2000, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-06 1540 International Pkwy, Suite 2000, Lake Mary, FL 32746 -
AMENDMENT AND NAME CHANGE 2013-04-04 DOCUMENT AGILITY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4646717700 2020-05-01 0491 PPP 1540 INTERNATIONAL PKWY SUITE 2000, LAKE MARY, FL, 32746
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81450
Loan Approval Amount (current) 81450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 32746-0001
Project Congressional District FL-07
Number of Employees 5
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82567.98
Forgiveness Paid Date 2021-09-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State