Search icon

AG & X TRANSPORT INC. - Florida Company Profile

Company Details

Entity Name: AG & X TRANSPORT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AG & X TRANSPORT 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: 17 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jun 2020 (5 years ago)
Document Number: P14000060490
FEI/EIN Number 47-1357719

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

Address: 2024 Nth 61st St, Tampa, FL, 33619, US
Mail Address: 10810 BOYETTE RD, RIVERVIEW, FL, 33568, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APONTE AMANDA President 10810 BOYETTE RD, RIVERVIEW, FL, 33568
Rosario Midna Regi 10810 BOYETTE RD, RIVERVIEW, FL, 33568
APONTE AMANDA Agent 10810 Boyette Rd, RIVERVIEW, FL, 33568

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 10810 Boyette Rd, #2853, RIVERVIEW, FL 33568 -
CHANGE OF PRINCIPAL ADDRESS 2021-12-08 2024 Nth 61st St, Tampa, FL 33619 -
CHANGE OF MAILING ADDRESS 2021-04-17 2024 Nth 61st St, Tampa, FL 33619 -
REINSTATEMENT 2020-06-14 - -
REGISTERED AGENT NAME CHANGED 2020-06-14 APONTE, AMANDA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2014-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-17
REINSTATEMENT 2020-06-14
ANNUAL REPORT 2015-04-08
Amendment 2014-09-22
Domestic Profit 2014-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6835588006 2020-06-30 0455 PPP 11547 Addison Chase Drive, Riverview, FL, 33579
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14364.8
Loan Approval Amount (current) 14364.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33579-0001
Project Congressional District FL-16
Number of Employees 1
NAICS code 484122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14510.04
Forgiveness Paid Date 2021-07-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State