Search icon

AGILITY PRESS, INC.

Company Details

Entity Name: AGILITY PRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 May 1999 (26 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Dec 2009 (15 years ago)
Document Number: P99000049930
FEI/EIN Number 59-3583674
Address: 3060 MERCURY ROAD, JACKSONVILLE, FL 32207
Mail Address: 3060 MERCURY ROAD, JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FARAH, RAY M Agent 3060 MERCURY ROAD, JACKSONVILLE, FL 32207

President

Name Role Address
FARAH, RAYAD M President 3060 MERCURY ROAD, JACKSONVILLE, FL 32207

Secretary

Name Role Address
FARAH, RAYAD M Secretary 3060 MERCURY ROAD, JACKSONVILLE, FL 32207

Treasurer

Name Role Address
FARAH, RAYAD M Treasurer 3060 MERCURY ROAD, JACKSONVILLE, FL 32207

Director

Name Role Address
FARAH, RAYAD M Director 3060 MERCURY ROAD, JACKSONVILLE, FL 32207

Vice President

Name Role Address
MATTHEUS, DAMON Vice President 3060 MERCURY ROAD, JACKSONVILLE, FL 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06005700054 AGILITY PRESS ACTIVE 2006-01-05 2026-12-31 No data 3060 MERCURY RD, JACKSONVILLE, FL, 32207-7915

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-03-06 FARAH, RAY M No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-06 3060 MERCURY ROAD, JACKSONVILLE, FL 32207 No data
MERGER 2009-12-31 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000102157
NAME CHANGE AMENDMENT 2006-04-20 AGILITY PRESS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-18 3060 MERCURY ROAD, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2003-03-18 3060 MERCURY ROAD, JACKSONVILLE, FL 32207 No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3804727106 2020-04-12 0491 PPP 3060 Mercury Road, JACKSONVILLE, FL, 32207
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163600
Loan Approval Amount (current) 163600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32207-0500
Project Congressional District FL-05
Number of Employees 13
NAICS code 323111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 165177.73
Forgiveness Paid Date 2021-04-19
1988138510 2021-02-19 0491 PPS 3060 Mercury Rd, Jacksonville, FL, 32207-7915
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161119
Loan Approval Amount (current) 161119
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32207-7915
Project Congressional District FL-05
Number of Employees 11
NAICS code 323111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161648.71
Forgiveness Paid Date 2021-06-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State