Search icon

AFG FAMILY INC - Florida Company Profile

Company Details

Entity Name: AFG FAMILY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFG FAMILY 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: 05 Feb 2014 (11 years ago)
Document Number: P14000011315
FEI/EIN Number NOT APPLICABLE

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

Address: 8213 SHELDON ROAD, TAMPA, FL, 33615, US
Mail Address: 8213 SHELDON ROAD, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cipriani Max President 8213 SHELDON ROAD, TAMPA, FL, 33615
PATEL HARSHA Agent 2640 CYPRESS RIDGE BVLD., WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 8213 SHELDON ROAD, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2023-03-15 8213 SHELDON ROAD, TAMPA, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-26 2640 CYPRESS RIDGE BVLD., SUITE 104, WESLEY CHAPEL, FL 33544 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-06
AMENDED ANNUAL REPORT 2020-08-26
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2958427903 2020-06-12 0455 PPP 8212 SHELDON RD, TAMPA, FL, 33615-1611
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15225
Loan Approval Amount (current) 15225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33615-1611
Project Congressional District FL-14
Number of Employees 5
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15389.35
Forgiveness Paid Date 2021-07-29
2951388505 2021-02-22 0455 PPS 8212 Sheldon Rd, Tampa, FL, 33615-1611
Loan Status Date 2022-06-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11565
Loan Approval Amount (current) 11565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33615-1611
Project Congressional District FL-14
Number of Employees 6
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11706.63
Forgiveness Paid Date 2022-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State