Search icon

AACG, INC. - Florida Company Profile

Company Details

Entity Name: AACG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AACG, 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: 23 Aug 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P17000071005
FEI/EIN Number 82-2576998

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

Address: 37837 Meridian Ave, Dade City, FL, 33525, US
Mail Address: PO BOX 3187, Zephyrhills, FL, 33542, US
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASQUALE HARRY J President 37837 Meridian Ave., Dade City, FL, 33525
AACG LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 37837 Meridian Ave, suite 311, Dade City, FL 33525 -
CHANGE OF MAILING ADDRESS 2022-04-29 37837 Meridian Ave, suite 311, Dade City, FL 33525 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-13 37837 Meridian Ave, 311, Dade City, FL 33525 -
REGISTERED AGENT NAME CHANGED 2022-02-13 AACG -
REINSTATEMENT 2022-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000529554 ACTIVE 16-2022-CC-005504-XXXX-MA COUNTY COURT, DUVAL COUNTY 2022-11-17 2027-11-28 $14,471.00 RING POWER CORPORATION, 500 WORLD COMMERCE PARKWAY, ST. AUGUSTINE, FL 32092
J22000361651 ACTIVE 2022-CC-005233-0 CTY CT 9TH JUD CIR ORANGE CTY 2022-07-18 2027-07-29 $12,203.03 LYNCH OIL COM PANY, INC., PO BOX 450669, KISSIMMEE, FL 34745
J22000180796 ACTIVE 1000000920382 PASCO 2022-04-06 2032-04-13 $ 782.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000459671 ACTIVE 21-870-CO-40 PINELLAS COUNTY CIVIL 2021-06-16 2026-09-09 $17,094.29 RENTALEX, DIVISION OF SONCO CORP, 1022 SKIPPER ROAD, TAMPA, FL 33613
J21000019038 ACTIVE 2020-CA-002470 CAAXES PASCO COUNTY CIRCUIT COURT 2021-01-06 2026-01-19 $133,037.09 H&E EQUIPMENT SERVICES, INC., 7500 PECUE LANE, BATON ROUGE, LA 70809
J21000007082 ACTIVE 2020-CA-001801 PASCO COUNTY CIRCUIT COURT 2020-12-10 2026-01-07 $97,610.84 PREFERRED MATERIALS, INC., 4636 SCARBOROUGH DRIVE, LUTZ, FL 33559
J20000299749 ACTIVE 2020-CC-001471-CCAX-ES CTY CIV PASO CTY 6TH JUD CIR 2020-08-27 2025-09-15 $17,235.36 FERGUSON ENTERPRISES, LLC, C/O LEIGHANN BENNETT, CREDIT MANAGER, 8306 LAUREL FAIR CIRCLE, SUITE 200, TAMPA, FL 33610
J20000243416 ACTIVE 2019CA-000257 SUMTER COUNTY CIRCUIT COURT 2020-05-19 2025-07-06 $243,008.65 WEAVER LOGISTICS, INC., 2020 EC HIGHWAY 470, SUMTERVILLE, FL 33585

Documents

Name Date
AMENDED ANNUAL REPORT 2022-03-25
REINSTATEMENT 2022-02-13
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-08-02
ANNUAL REPORT 2018-03-22
Domestic Profit 2017-08-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345253454 0420600 2021-04-15 43470 US HWY 27, DAVENPORT, FL, 33837
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2021-04-15
Case Closed 2021-09-28

Related Activity

Type Accident
Activity Nr 1757304

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5995428608 2021-03-20 0455 PPS 37837 Meridian Ave Ste 311, Dade City, FL, 33525-3802
Loan Status Date 2022-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 414722
Loan Approval Amount (current) 414722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dade City, PASCO, FL, 33525-3802
Project Congressional District FL-12
Number of Employees 35
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 421092.59
Forgiveness Paid Date 2022-09-27
3393287110 2020-04-11 0455 PPP 37837 Meridian Avenue Ste 311, DADE CITY, FL, 33525-3800
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 362000
Loan Approval Amount (current) 362000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DADE CITY, PASCO, FL, 33525-3800
Project Congressional District FL-12
Number of Employees 51
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 366525
Forgiveness Paid Date 2021-07-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State