Search icon

AGS DEVICES CO. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AGS DEVICES CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Mar 2014 (11 years ago)
Document Number: P14000026607
FEI/EIN Number 46-5213044
Address: 28630 North Diesel Drive, BONITA SPRINGS, FL, 34135, US
Mail Address: 28630 North Diesel Dr, Unit #1, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
City: Bonita Springs
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Angelini Gilvan P President 28630 N Diesel Drive, Bonita Springs, FL, 34135
Angelini Lucas Gene 28630 North Diesel Drive, BONITA SPRINGS, FL, 34135
ANGELINI GILVAN Agent 28630 N Diesel Drive, Bonita Springs, FL, 34135

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
DREW MCALEENAN
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Capabilities Statement Link:
https://agsdevices-my.sharepoint.com/:b:/p/alexk/ETe0_Kk9Vd1BrCHBUBU__2ABT9Bk9_w2wb1QiBxAq2lO-w?e=uc6Bs9
User ID:
P3144342
Trade Name:
AGS DEVICES CO

Unique Entity ID

Unique Entity ID:
RAC2GT6YF2T4
CAGE Code:
9KZY8
UEI Expiration Date:
2026-02-27

Business Information

Doing Business As:
AGS DEVICES CO
Division Name:
AGS DEVICES CO
Division Number:
RAC2GT6YF2
Activation Date:
2025-03-03
Initial Registration Date:
2023-05-23

Commercial and government entity program

CAGE number:
9KZY8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-03
CAGE Expiration:
2030-03-03
SAM Expiration:
2026-02-27

Contact Information

POC:
DREW P. MCALEENAN
Corporate URL:
https://agsdevices.com

Form 5500 Series

Employer Identification Number (EIN):
465213044
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-01 28630 North Diesel Drive, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 28630 N Diesel Drive, Bonita Springs, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-02 28630 North Diesel Drive, BONITA SPRINGS, FL 34135 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE4A625F5191
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
2270.45
Base And Exercised Options Value:
2270.45
Base And All Options Value:
2270.45
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-12-31
Description:
8511102665!NUT,SELF-LOCKING,PL
Naics Code:
332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product Or Service Code:
5310: NUTS AND WASHERS
Procurement Instrument Identifier:
SPE4A625D5049
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
250000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-10-22
Description:
4610115572!NUT,SELF-LOCKING,PL
Naics Code:
332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product Or Service Code:
5310: NUTS AND WASHERS
Procurement Instrument Identifier:
SPE4A625P1222
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6152.85
Base And Exercised Options Value:
6152.85
Base And All Options Value:
6152.85
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-10-17
Description:
8510945390!RIVET, BLIND
Naics Code:
488190: OTHER SUPPORT ACTIVITIES FOR AIR TRANSPORTATION
Product Or Service Code:
5320: RIVETS

USAspending Awards / Financial Assistance

Date:
2021-03-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$150,000
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$150,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$151,061.67
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $149,998
Jobs Reported:
10
Initial Approval Amount:
$100,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$101,554.39
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $100,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State