Entity Name: | AFI FRAME IT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 07 Mar 2002 (23 years ago) |
Date of dissolution: | 29 Jan 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Jan 2024 (a year ago) |
Document Number: | F02000001182 |
FEI/EIN Number |
650748836
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 24600 S. Tamiami Tr., # 216, Bonita Springs, FL, 34134, US |
Mail Address: | 536 S. SUMMIT ST, BARRINGTON, IL, 60010, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SWANSON MARK P | President | 536 SOUTH SUMMITT, BARRINGTON, IL, 60010 |
SWANSON MARK P | Chairman | 536 SOUTH SUMMITT, BARRINGTON, IL, 60010 |
SWANSON MARK P | Director | 536 SOUTH SUMMITT, BARRINGTON, IL, 60010 |
BRINKMEYER KAY M | Director | 9260 Clubhouse Drive West, Stanwood, MI, 49346 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-01-29 | - | - |
CHANGE OF MAILING ADDRESS | 2024-01-29 | 24600 S. Tamiami Tr., # 216, Bonita Springs, FL 34134 | - |
REGISTERED AGENT CHANGED | 2024-01-29 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-09 | 24600 S. Tamiami Tr., # 216, Bonita Springs, FL 34134 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000890456 | TERMINATED | 1000000186014 | ST LUCIE | 2010-08-27 | 2030-09-01 | $ 623.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
WITHDRAWAL | 2024-01-29 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State