Search icon

AVG FLORIDA GROUP INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (6 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
City: Bradenton
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

USAspending Awards / Financial Assistance

Date:
2021-03-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
84473.00
Total Face Value Of Loan:
84473.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
190252.00
Total Face Value Of Loan:
211182.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$190,252
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$211,182
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$213,941.83
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $211,182
Jobs Reported:
12
Initial Approval Amount:
$84,473
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,473
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$85,294.59
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $84,471
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State