Search icon

AFFILIATED OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: AFFILIATED OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFILIATED OF FLORIDA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Mar 1947 (78 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: 018298
FEI/EIN Number 590564631

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

Address: 1102 N. 28TH ST., TAMPA, FL, 33605, US
Mail Address: P.O. BOX 31667, TAMPA, FL, 33631
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANALAND ARNOLD R Chairman 2923 MANATEE AVE. W, BRADENTON, FL, 34205
STANALAND ARNOLD R Director 2923 MANATEE AVE. W, BRADENTON, FL, 34205
TRIVENTO JOHN F President 1102 N 28TH STREET, TAMPA, FL, 33605
TRIVENTO JOHN F Chief Executive Officer 1102 N 28TH STREET, TAMPA, FL, 33605
MCCALLISTER JAMES A Vice President P.O. BOX 6 N/A, BABSON PARK, FL, 33827
WYNN TIMOTHY D Secretary 745 5TH STREET S, NAPLES, FL, 33940
PHELAN JAMES J Treasurer 2435 US 98 NORTH, LAKELAND, FL, 33805
FUTRAL WILLIAM R Director P.O. BOX 218 N/A, FROSTPROOF, FL, 33843
TRIVENTO JOHN F Agent 1102 N. 28TH ST., TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 1102 N. 28TH ST., TAMPA, FL 33605 -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 1102 N. 28TH ST., TAMPA, FL 33605 -
REGISTERED AGENT NAME CHANGED 1994-05-01 TRIVENTO, JOHN F -
CHANGE OF MAILING ADDRESS 1992-07-01 1102 N. 28TH ST., TAMPA, FL 33605 -
AMENDMENT 1989-06-29 - -
RESTATED ARTICLES 1987-11-30 - -
RESTATED ARTICLES 1987-10-26 - -
AMENDMENT 1987-10-12 - -
NAME CHANGE AMENDMENT 1972-07-27 AFFILIATED OF FLORIDA, INC. -

Documents

Name Date
ANNUAL REPORT 1997-08-05
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13995774 0420600 1983-11-14 1102 N 28TH ST, Tampa, FL, 33605
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1983-11-14
Case Closed 1983-11-30

Related Activity

Type Complaint
Activity Nr 320980048

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 M12 I
Issuance Date 1983-11-21
Abatement Due Date 1983-11-24
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 A05
Issuance Date 1983-11-21
Abatement Due Date 1983-11-29
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1983-11-21
Abatement Due Date 1983-11-24
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100029 A03 III
Issuance Date 1983-11-21
Abatement Due Date 1983-11-29
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100029 A03 III
Issuance Date 1983-11-21
Abatement Due Date 1983-11-29
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1983-11-21
Abatement Due Date 1983-11-24
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02006
Citaton Type Other
Standard Cited 19100178 M09
Issuance Date 1983-11-21
Abatement Due Date 1983-11-24
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02007A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1983-11-21
Abatement Due Date 1983-11-29
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02007B
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1983-11-21
Abatement Due Date 1983-11-29
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02008
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1983-11-21
Abatement Due Date 1983-11-24
Nr Instances 1

Date of last update: 03 Apr 2025

Sources: Florida Department of State