Search icon

A C GENERAL INC. - Florida Company Profile

Company Details

Entity Name: A C GENERAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A C GENERAL 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: 18 Oct 1994 (30 years ago)
Document Number: P94000077010
FEI/EIN Number 593277418

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

Address: 401 AGMAC AVENUE, JACKSONVILLE, FL, 32254, US
Mail Address: 401 AGMAC AVENUE, JACKSONVILLE, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Drummond Glen DJr. Chief Executive Officer 401 AGMAC AVENUE, JACKSONVILLE, FL, 32254
Drummond Glen DJr. Vice President 401 AGMAC AVENUE, JACKSONVILLE, FL, 32254
Crouch Fletcher G President 401 AGMAC AVENUE, JACKSONVILLE, FL, 32254
Crouch Fletcher G Secretary 401 AGMAC AVENUE, JACKSONVILLE, FL, 32254
Drummond Glen DJr. Agent 5935 Scoville Road, Elkton, FL, 32033

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 5935 Scoville Road, Elkton, FL 32033 -
REGISTERED AGENT NAME CHANGED 2018-01-02 Drummond, Glen D, Jr. -
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 401 AGMAC AVENUE, JACKSONVILLE, FL 32254 -
CHANGE OF MAILING ADDRESS 2009-03-24 401 AGMAC AVENUE, JACKSONVILLE, FL 32254 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-03-07

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD DTFASO10C00249 2010-02-02 2010-08-31 2010-08-31
Unique Award Key CONT_AWD_DTFASO10C00249_6920_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title AT JACKSONVILLE ARTCC FURNISH ALL NECESSARY LABOR, MATERIALS AND EQUIPMENT TO: REMOVE AND REPLACE EXISTING STEEL COVER AND TWO(2) EXISTING CHECK VALVES FOR EXISTING SANITARY SEWER EJECTION PUMPS IN BOILER ROOM WITH NEW. PROVIDE TEMPORARY SEWER PUMPS TO MAINTAIN SANITARY SEWER SERVICE WHILE EXISTING PUMPS ARE TEMPORARILY REMOVED. TAS::69 8107::TAS
NAICS Code 333120: CONSTRUCTION MACHINERY MANUFACTURING
Product and Service Codes Y199: CONSTRUCT/MISC BLDGS

Recipient Details

Recipient A C GENERAL INC.
UEI TUHMZVSS4WW5
Legacy DUNS 835415449
Recipient Address 401 AGMAC AVE, JACKSONVILLE, 322542864, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2198377200 2020-04-15 0491 PPP 401 Agmac Avenue N/A, JACKSONVILLE, FL, 32254
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 275500
Loan Approval Amount (current) 275500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32254-1100
Project Congressional District FL-04
Number of Employees 33
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 277076.47
Forgiveness Paid Date 2020-11-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State