Search icon

AG TOBACCO, INC. - Florida Company Profile

Company Details

Entity Name: AG TOBACCO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

AG TOBACCO, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 13 Aug 2015 (10 years ago)
Date of dissolution: 02 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2024 (a year ago)
Document Number: P15000068566
FEI/EIN Number 47-4786672

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

Address: 602 EAST HIGHWAY 50, CLERMONT, FL 34711
Mail Address: 602 EAST HIGHWAY 50, CLERMONT, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARIB, AHMED M Agent 9447 KILGORE ROAD, ORLANDO, FL 32836
GARIB, AHMAD MOHAMMAD President 9447 KILGORE ROAD, ORLANDO, FL 32836
Garib, Yassir Ahmad Vice President 16129 Dogwood Hills Street, Clermont, FL 34714
Garib, Maher Ahmad Secretary 842 Lancer Circle, Ocoee, FL 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000088383 SMOKE SHOP E-CIGS EXPIRED 2015-08-26 2020-12-31 - 602 E HIGHWAY 50, SUITE C, CLERMONT, FL, 34711
G15000086716 SMOKE SHOP EXPIRED 2015-08-21 2020-12-31 - 602 E HIGHWAY 50, SUITE C, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
VOLUNTARY DISSOLUTION 2024-04-02
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4783787804 2020-05-28 0491 PPP 602 E HIGHWAY 50 STE C, CLERMONT, FL, 34711
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8100
Loan Approval Amount (current) 8100
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 CLERMONT, LAKE, FL, 34711-0001
Project Congressional District FL-11
Number of Employees 2
NAICS code 445210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8224.27
Forgiveness Paid Date 2021-12-14

Date of last update: 19 Feb 2025

Sources: Florida Department of State