Search icon

AG OF EC INC. - Florida Company Profile

Company Details

Entity Name: AG OF EC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AG OF EC 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: 19 Nov 2018 (6 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Dec 2018 (6 years ago)
Document Number: P18000095235
FEI/EIN Number 83-2609890

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

Address: 4407 N. CLARK AVENUE, TAMPA, FL, 33614, US
Mail Address: 4407 N. CLARK AVENUE, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STROZ MAREK President 4407 N. CLARK AVENUE, TAMPA, FL, 33614
MATTHEWS JUSTIN Vice President 4407 N. CLARK AVENUE, TAMPA, FL, 33614
LANE JOSEPH Secretary 4407 N. CLARK AVENUE, TAMPA, FL, 33614
STROZ MAREK Agent 4407 N. CLARK AVENUE, TAMPA, FL, 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000018695 AND SERVICES ACTIVE 2023-02-08 2028-12-31 - 5010 N CORTEZ AVE, TAMPA, FL, 33614
G18000131428 AND SERVICES EXPIRED 2018-12-12 2023-12-31 - 4407 NORTH CLARK AVENUE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2018-12-06 AG OF EC INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-15
Name Change 2018-12-06
Domestic Profit 2018-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4839357009 2020-04-04 0455 PPP 4407 N. Clark Avenue, TAMPA, FL, 33614-7017
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183000
Loan Approval Amount (current) 183000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33614-7017
Project Congressional District FL-14
Number of Employees 19
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 185005.48
Forgiveness Paid Date 2021-05-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State