Search icon

AGM ORLANDO, INC. - Florida Company Profile

Company Details

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

AGM ORLANDO, 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: 02 Feb 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2016 (9 years ago)
Document Number: P98000011078
FEI/EIN Number 650812802

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

Address: 223 ALTAMONTE COMMERCE BLVD, #1302, ALTAMONTE SPRINGS, FL, 32714
Mail Address: 223 ALTAMONTE COMMERCE BLVD, #1302, ALTAMONTE SPRINGS, FL, 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARENTE CARMINE Director 223 ALTAMONTE COMMERCE BLVD, ALTAMONTE SPRINGS, FL, 32714
PARENTE CARMINE President 223 ALTAMONTE COMMERCE BLVD, ALTAMONTE SPRINGS, FL, 32714
parente Michael Vice President 223 ALTAMONTE COMMERCE BLVD, ALTAMONTE SPRINGS, FL, 32714
Parente Eileen F Treasurer 1131 NW 118 avenue, plantation, FL, 33323
PARENTE CARMINE Agent 1560 NW 23rd AVE., FT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 1560 NW 23rd AVE., FT LAUDERDALE, FL 33311 -
REGISTERED AGENT NAME CHANGED 2019-05-24 PARENTE, CARMINE -
REINSTATEMENT 2016-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 1999-09-08 223 ALTAMONTE COMMERCE BLVD, #1302, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 1999-09-08 223 ALTAMONTE COMMERCE BLVD, #1302, ALTAMONTE SPRINGS, FL 32714 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000409241 ACTIVE 1000000997018 SEMINOLE 2024-06-10 2044-07-03 $ 5,344.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-21
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-10
Off/Dir Resignation 2019-05-28
Reg. Agent Change 2019-05-24
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8159957300 2020-05-01 0491 PPP 223 ALTAMONTE COMMERCE BLVD STE 1302, ALTAMONTE SPRINGS, FL, 32714-2550
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 321904
Loan Approval Amount (current) 321904
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALTAMONTE SPRINGS, SEMINOLE, FL, 32714-2550
Project Congressional District FL-07
Number of Employees 35
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 324761.45
Forgiveness Paid Date 2021-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State