Search icon

AG-TRONIX INC - Florida Company Profile

Company Details

Entity Name: AG-TRONIX INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AG-TRONIX 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: 27 Mar 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Mar 2000 (25 years ago)
Document Number: P97000028721
FEI/EIN Number 650736908

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

Address: 1304 N 15TH ST, IMMOKALEE, FL, 34142
Mail Address: 1304 N 15TH ST, IMMOKALEE, FL, 34142
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE SONYA D President 1304 N. 15TH STREET, IMMOKALEE, FL, 34142
LEE SONYA D Agent 1304 N. 15TH STREET, IMMOKALEE, FL, 34142

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-09 LEE, SONYA D -
CHANGE OF PRINCIPAL ADDRESS 2011-03-02 1304 N 15TH ST, IMMOKALEE, FL 34142 -
CHANGE OF MAILING ADDRESS 2011-03-02 1304 N 15TH ST, IMMOKALEE, FL 34142 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-12 1304 N. 15TH STREET, IMMOKALEE, FL 34142 -
NAME CHANGE AMENDMENT 2000-03-16 AG-TRONIX INC -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-25
AMENDED ANNUAL REPORT 2016-11-10
ANNUAL REPORT 2016-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6946967009 2020-04-07 0455 PPP 1304 N 15TH ST, IMMOKALEE, FL, 34142-2817
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73700
Loan Approval Amount (current) 73700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16930
Servicing Lender Name First Bank
Servicing Lender Address 300 E Sugarland Hwy, CLEWISTON, FL, 33440-3124
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address IMMOKALEE, COLLIER, FL, 34142-2817
Project Congressional District FL-18
Number of Employees 6
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16930
Originating Lender Name First Bank
Originating Lender Address CLEWISTON, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 74160.62
Forgiveness Paid Date 2020-11-23
2780218309 2021-01-21 0455 PPS 1304 N 15th St, Immokalee, FL, 34142-2817
Loan Status Date 2022-03-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73700
Loan Approval Amount (current) 73700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16930
Servicing Lender Name First Bank
Servicing Lender Address 300 E Sugarland Hwy, CLEWISTON, FL, 33440-3124
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Immokalee, COLLIER, FL, 34142-2817
Project Congressional District FL-18
Number of Employees 5
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16930
Originating Lender Name First Bank
Originating Lender Address CLEWISTON, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 74488.18
Forgiveness Paid Date 2022-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State