Search icon

A.F.A. ENTERPRISES, INC.

Company Details

Entity Name: A.F.A. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Aug 1977 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Mar 2019 (6 years ago)
Document Number: 542556
FEI/EIN Number 59-1760984
Address: 19003 SAN CARLOS BLVD, FT. MYERS BCH, FL 33931
Mail Address: 19003 SAN CARLOS BLVD, FT. MYERS BCH, FL 33931
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
DEPAOLO, ALPHONSO FRANK, Jr. Agent 19003 SAN CARLOS BLV, FT. MYERS BCH, FL 33931

President

Name Role Address
DEPAOLO, JR. AF. President 110 GULF ISLAND DR., FT MYERS BEACH, FL 33931

Vice President

Name Role Address
DEPAOLO, FRANK Vice President 5561 CUBLES, BOKEELIA, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000019199 AFA TOWING EXPIRED 2016-02-22 2021-12-31 No data 19011 SAN CARLOS BLVD., FORT MYERS BEACH, FL, 33931

Events

Event Type Filed Date Value Description
AMENDMENT 2019-03-25 No data No data
REGISTERED AGENT NAME CHANGED 2015-05-11 DEPAOLO, ALPHONSO FRANK, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 1993-04-16 19003 SAN CARLOS BLV, FT. MYERS BCH, FL 33931 No data
CHANGE OF PRINCIPAL ADDRESS 1989-07-25 19003 SAN CARLOS BLVD, FT. MYERS BCH, FL 33931 No data
CHANGE OF MAILING ADDRESS 1989-07-25 19003 SAN CARLOS BLVD, FT. MYERS BCH, FL 33931 No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-12
Amendment 2019-03-25
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-04
AMENDED ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2017-01-04

Date of last update: 05 Feb 2025

Sources: Florida Department of State