Search icon

AGR REAL ESTATE LENDING CORPORATION - Florida Company Profile

Company Details

Entity Name: AGR REAL ESTATE LENDING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGR REAL ESTATE LENDING CORPORATION 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: 10 Dec 2013 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P13000098495
FEI/EIN Number 46-5460602

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

Address: 101 SOUTH FRANKLIN STREET, SUITE 202, TAMPA, FL, 33602, US
Mail Address: 101 SOUTH FRANKLIN STREET, SUITE 202, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENTLEY ANDREW President 101 SOUTH FRANKLIN STREET, SUITE 202, TAMPA, FL, 33602
WARD GLENVILLE Vice President 101 SOUTH FRANKLIN STREET, SUITE 202, TAMPA, FL, 33602
Alba Russell T Vice President 101 South Franklin Street, Tampa, FL, 33602
ALBA RUSSELL TESQUIRE Agent 101 SOUTH FRANKLIN STREET, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-30 - -
REGISTERED AGENT NAME CHANGED 2017-10-30 ALBA, RUSSELL T, ESQUIRE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-03-28
REINSTATEMENT 2017-10-30
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-22
Domestic Profit 2013-12-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State