Search icon

AG4382, INC. - Florida Company Profile

Company Details

Entity Name: AG4382, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AG4382, 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: 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: 09 May 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P14000041819
FEI/EIN Number 46-5662179

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

Address: 300 LONG AVENUE, PORT ST. JOE, FL, 32456, US
Mail Address: 300 LONG AVENUE, PORT ST. JOE, FL, 32456, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYDEN PATRICK M President 300 LONG AVENUE, PORT ST. JOE, FL, 32456
HAYDEN PATRICK M Secretary 300 LONG AVENUE, PORT ST. JOE, FL, 32456
HAYDEN PATRICK M Treasurer 300 LONG AVENUE, PORT ST. JOE, FL, 32456
HAYDEN PATRICK M Director 300 LONG AVENUE, PORT ST. JOE, FL, 32456
HAYDEN PATRICK M Agent 300 LONG AVENUE, PORT ST. JOE, FL, 32456

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000054592 ANIMAL HOSPITAL OF PORT ST JOE EXPIRED 2014-06-06 2024-12-31 - 300 LONG AVENUE, PORT ST. JOE, FL, 32456

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2015-02-17 300 LONG AVENUE, PORT ST. JOE, FL 32456 -
REGISTERED AGENT NAME CHANGED 2015-02-17 HAYDEN, PATRICK M -
REGISTERED AGENT ADDRESS CHANGED 2015-02-17 300 LONG AVENUE, PORT ST. JOE, FL 32456 -

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-17
Domestic Profit 2014-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1443257308 2020-04-28 0491 PPP 300 Long Ave, Port St Joe, FL, 32456
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23165.45
Loan Approval Amount (current) 23165.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port St Joe, GULF, FL, 32456-0001
Project Congressional District FL-02
Number of Employees 7
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23369.18
Forgiveness Paid Date 2021-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State