Search icon

AFTEC, INC. - Florida Company Profile

Company Details

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

AFTEC, 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: 14 Sep 1979 (46 years ago)
Date of dissolution: 06 Jan 2005 (20 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 06 Jan 2005 (20 years ago)
Document Number: 636283
FEI/EIN Number 591938372

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

Address: 248 COLUMBIA TURNPIKE, FLORHAM PARK, NJ, 07932, US
Mail Address: 248 COLUMBIA TURNPIKE, FLORHAM PARK, NJ, 07932, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOSS, JOHN P. Director 1320 S.W. 20TH ST., BOCA RATON, FL, 33486
EDSON, ANNA L Vice President 34 CHESTNUT ST, LODI, NJ, 07644
EDSON, ANNA L Director 34 CHESTNUT ST, LODI, NJ, 07644
MURPHY, EDWARD D Vice President 91 CHRISTINE DR, E. HANOVER, NJ, 07936
MURPHY, EDWARD D Secretary 91 CHRISTINE DR, E. HANOVER, NJ, 07936
MURPHY, EDWARD D Director 91 CHRISTINE DR, E. HANOVER, NJ, 07936
FOSS, JOHN P. President 1320 S.W. 20TH ST., BOCA RATON, FL, 33486
FOSS JOHN Agent 1320 S.W. 20TH ST., BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2005-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2004-06-23 1320 S.W. 20TH ST., BOCA RATON, FL 33486 -
REGISTERED AGENT NAME CHANGED 2004-06-23 FOSS, JOHN -
CHANGE OF PRINCIPAL ADDRESS 2002-04-11 248 COLUMBIA TURNPIKE, FLORHAM PARK, NJ 07932 -
CHANGE OF MAILING ADDRESS 2002-04-11 248 COLUMBIA TURNPIKE, FLORHAM PARK, NJ 07932 -
REINSTATEMENT 1985-09-03 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -
NAME CHANGE AMENDMENT 1984-03-21 AFTEC, INC. -
NAME CHANGE AMENDMENT 1983-11-29 APTEC, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000060334 TERMINATED 1000000033594 20819 01252 2006-09-07 2029-01-22 $ 6,080.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000300326 ACTIVE 1000000033594 20819 01252 2006-09-07 2029-01-28 $ 6,080.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Vol. Diss. of Inactive Corp. 2005-01-06
Reg. Agent Change 2004-06-23
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-09-17
ANNUAL REPORT 2000-04-06
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-07-02
Reg. Agent Change 1997-12-04
ANNUAL REPORT 1997-03-25

Date of last update: 01 May 2025

Sources: Florida Department of State