Search icon

A F S INCORPORATED - Florida Company Profile

Company Details

Entity Name: A F S INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Dec 1969 (55 years ago)
Document Number: 717757
FEI/EIN Number 237077608

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

Address: 2389 West Norvell Bryant Hwy, LECANTO, FL, 34461, US
Mail Address: P O BOX 640196, BEVERLY HILLS, FL, 34464, US
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Knight Stephen (SteveP President 98 Regina Blvd., Beverly Hills, FL, 34465
Doceti Al VP Vice President 3404 N Michener Point, Beverly Hills, FL, 34465
Knight Stephen (SteveT Treasurer 98 Regina Blvd., Beverly Hills, FL, 34465
Knight Stephen (Steve Agent 98 Regina Blvd., Beverly Hills, FL, 34465

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000018462 ATLANTIC FINANCIAL SERVICES EXPIRED 2016-02-19 2021-12-31 - 2389 NORVELL BRYANT HWY., BEVERY HILLS, FL, 34464

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 2389 West Norvell Bryant Hwy, LECANTO, FL 34461 -
REGISTERED AGENT NAME CHANGED 2022-06-23 Knight, Stephen (Steve) -
REGISTERED AGENT ADDRESS CHANGED 2022-06-23 98 Regina Blvd., Beverly Hills, FL 34465 -
CHANGE OF MAILING ADDRESS 2000-01-22 2389 West Norvell Bryant Hwy, LECANTO, FL 34461 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-06-23
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-29

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
23-7077608 Corporation Unconditional Exemption PO BOX 640196, BEVERLY HILLS, FL, 34464-0196 1971-05
In Care of Name % MIKE MELFI
Group Exemption Number 0000
Subsection Title-Holding Corporation
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name A F S INCORPORATED
EIN 23-7077608
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX640196, BEVERLY HILLS, FL, 34465, US
Principal Officer's Name Stephen C Knight
Principal Officer's Address 98 Regina Blvd, Beverly Hills, FL, 34465, US
Organization Name A F S INCORPORATED
EIN 23-7077608
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 640196, Beverly Hills, FL, 34464, US
Principal Officer's Name Michael P Fisette
Principal Officer's Address 5109 N Red Ribbon Point, Beverly Hills, FL, 34465, US
Organization Name A F S Incorporated
EIN 23-7077608
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 662 W DOERR PATH, Citrus Hills, FL, 34442, US
Principal Officer's Name Roger Michels
Principal Officer's Address 662 W DOERR PATH, Citrus Hills, FL, 34442, US
Organization Name A F S INCORPORATED
EIN 23-7077608
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 640196, BEVERLY HILLS, FL, 34464, US
Principal Officer's Name anthony s asaro
Principal Officer's Address 2389 w norvell bryant hwy, lecanto, FL, 34461, US
Organization Name A F S INCORPORATED
EIN 23-7077608
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 640196, BEVERLY HILLS, FL, 344640196, US
Principal Officer's Name anthony s asaro
Principal Officer's Address Postt Office box 640196, Beverly Hills, FL, 34464, US
Organization Name A F S INCORPORATED
EIN 23-7077608
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Box 640196, Beverly Hills, FL, 34464, US
Principal Officer's Name Mike Melfi
Principal Officer's Address PO Box 640196, Beverly Hills, FL, 34464, US
Organization Name A F S INCORPORATED
EIN 23-7077608
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 640196, BEVERLY HILLS, FL, 34464, US
Principal Officer's Name CHARLES FERRARO
Principal Officer's Address PO 640196, BEVERLY HILLS, FL, 34464, US
Organization Name A F S INCORPORATED
EIN 23-7077608
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Box 640196, Beverly Hills, FL, 34464, US
Principal Officer's Name Gerald Becker
Principal Officer's Address 1430 E Wedgewood Ln, Hernando, FL, 34442, US
Organization Name A F S INCORPORATED
EIN 23-7077608
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 640196, Beverly Hills, FL, 344640196, US
Principal Officer's Name Gerald M Becker
Principal Officer's Address 1430 E Wedgewood Ln, Hernando, FL, 34442, US
Organization Name A F S INCORPORATED
EIN 23-7077608
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 640196, Beverly Hills, FL, 344640196, US
Principal Officer's Name Anibal A Velez
Principal Officer's Address 4324 Indianhead Rd, Hernando, FL, 34442, US
Organization Name A F S INCORPORATED
EIN 23-7077608
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 640196, Beverly Hills, FL, 344640196, US
Principal Officer's Name Anibal A Velez
Principal Officer's Address 4324 Indianhead Rd, Hernando, FL, 34442, US
Organization Name A F S INCORPORATED
EIN 23-7077608
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 640196, Beverly Hills, FL, 344640196, US
Principal Officer's Name Gerald M Becker
Principal Officer's Address 1430 E Wedgewood Ln, Hernando, FL, 34442, US
Organization Name A F S INCORPORATED
EIN 23-7077608
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 640196, Beverly Hills, FL, 344640196, US
Principal Officer's Name Gerald M Becker
Principal Officer's Address 1430 E Wedgewood Ln, Hernando, FL, 34442, US

Date of last update: 02 Apr 2025

Sources: Florida Department of State