Search icon

AVG FLORIDA GROUP INC. - Florida Company Profile

Company Details

Entity Name: AVG FLORIDA GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVG FLORIDA GROUP 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: 25 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2019 (5 years ago)
Document Number: P17000062970
FEI/EIN Number 82-2355598

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

Address: 6229 Macaw Glen, Bradenton, FL, 34202, US
Mail Address: 6229 Macaw Glen, LAKEWOOD RANCH, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLOTNIK SHIRAN Z President 6229 Macaw Glen, Bradenton, FL, 34202
MARIGAN SHELLY Vice President 6229 Macaw Glen, LAKEWOOD RANCH, FL, 34202
Plotnik Shiran Z Agent 6229 Macaw Glen, Brednaton, FL, 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000064083 ST ARMANDS BEAUTY BOUTIQUE EXPIRED 2018-05-31 2023-12-31 - 372 SAINT ARMANDS CIRCLE, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 6229 Macaw Glen, Brednaton, FL 34202 -
REGISTERED AGENT NAME CHANGED 2023-09-14 Plotnik, Shiran Zvi -
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 6229 Macaw Glen, Bradenton, FL 34202 -
CHANGE OF MAILING ADDRESS 2021-02-08 6229 Macaw Glen, Bradenton, FL 34202 -
REINSTATEMENT 2019-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000717379 TERMINATED 1000000845943 SARASOTA 2019-10-24 2039-10-30 $ 17,239.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J19000667079 ACTIVE 1000000842654 SARASOTA 2019-10-01 2039-10-09 $ 42,149.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J19000578557 TERMINATED 1000000838248 SARASOTA 2019-08-21 2039-08-28 $ 16,819.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J19000029791 TERMINATED 1000000810126 SARASOTA 2019-01-07 2039-01-09 $ 9,250.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J19000029767 TERMINATED 1000000810120 SARASOTA 2019-01-07 2039-01-09 $ 2,803.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J19000027894 TERMINATED 1000000809809 SARASOTA 2018-12-31 2039-01-09 $ 19,744.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J19000028017 TERMINATED 1000000809824 SARASOTA 2018-12-31 2039-01-09 $ 6,225.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J19000027936 TERMINATED 1000000809814 SARASOTA 2018-12-31 2039-01-09 $ 1,563.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-09-14
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-03
REINSTATEMENT 2019-10-22
ANNUAL REPORT 2018-03-15
Domestic Profit 2017-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6468767710 2020-05-01 0455 PPP 1543 2ND ST STE 101, SARASOTA, FL, 34236-8540
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190252
Loan Approval Amount (current) 211182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SARASOTA, SARASOTA, FL, 34236-8540
Project Congressional District FL-17
Number of Employees 15
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 213941.83
Forgiveness Paid Date 2021-08-27
2435548607 2021-03-15 0455 PPS 1543 2nd St Ste 101 N/A, Sarasota, FL, 34236-8540
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84473
Loan Approval Amount (current) 84473
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34236-8540
Project Congressional District FL-17
Number of Employees 12
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85294.59
Forgiveness Paid Date 2022-03-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State