Search icon

AFKO CONSTRUCTION COMPANY - Florida Company Profile

Company Details

Entity Name: AFKO CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFKO CONSTRUCTION COMPANY 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: 01 Feb 1979 (46 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: 609156
FEI/EIN Number 591878881

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

Address: 1877 AVONDALE CIR, JACKSONVILLE, FL, 32205
Mail Address: 1877 AVONDALE CIR, JACKSONVILLE, FL, 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKEL, M.A. Vice President 1877 AVONDALE CIRCLE, JACKSONVILLE, FL
AKEL, M.A. Director 1877 AVONDALE CIRCLE, JACKSONVILLE, FL
FACHKO, R.D. Director 205 BOOTH ST, CALLAHAN, FL
FACHKO, R.D. President 205 BOOTH ST, CALLAHAN, FL
AKEL, EDWARD C Agent 2301 INDEPENDENT SQUARE, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1993-03-17 1877 AVONDALE CIR, JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 1993-03-17 1877 AVONDALE CIR, JACKSONVILLE, FL 32205 -

Documents

Name Date
ANNUAL REPORT 1996-02-12
ANNUAL REPORT 1995-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State