Search icon

ALGP INC. - Florida Company Profile

Company Details

Entity Name: ALGP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALGP 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: 21 Nov 2014 (10 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: P14000094775
FEI/EIN Number 47-3881835

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

Address: 1230 NORTHEAST SECOND AVENUE, FORT LAUDERDALE, FL, 33304, US
Mail Address: P.O. BOX 669147, POMPANO BEACH, FL, 33060, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEFFRARD ALANS Manager P.O. BOX 669147, POMPANO BEACH, FL, 33060
GEFFRARD ALANS Agent 1230 NORTHEAST SECOND AVENUE, FORT LAUDERDALE, FL, 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000041517 UP THE CHARTS PROMOTION & ENTERTAINMENT EXPIRED 2015-04-25 2020-12-31 - P.O. BOX 669147, POMPANO BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-06-08 - -
REGISTERED AGENT NAME CHANGED 2018-06-08 GEFFRARD, ALANS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-30 1230 NORTHEAST SECOND AVENUE, FORT LAUDERDALE, FL 33304 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-25 1230 NORTHEAST SECOND AVENUE, FORT LAUDERDALE, FL 33304 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000026310 ACTIVE 1000000941290 BROWARD 2023-01-13 2033-01-18 $ 965.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2018-06-08
AMENDED ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2015-04-25
Domestic Profit 2014-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3162407406 2020-05-06 0455 PPP 1230 NE 2ND AVE, FORT LAUDERDALE, FL, 33304
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33304-0001
Project Congressional District FL-23
Number of Employees 2
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12654.79
Forgiveness Paid Date 2021-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State