Search icon

AFI FRAME IT INC.

Company Details

Entity Name: AFI FRAME IT INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
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

President

Name Role Address
SWANSON MARK P President 536 SOUTH SUMMITT, BARRINGTON, IL, 60010

Chairman

Name Role Address
SWANSON MARK P Chairman 536 SOUTH SUMMITT, BARRINGTON, IL, 60010

Director

Name Role Address
SWANSON MARK P Director 536 SOUTH SUMMITT, BARRINGTON, IL, 60010
BRINKMEYER KAY M Director 9260 Clubhouse Drive West, Stanwood, MI, 49346

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-01-29 No data No data
CHANGE OF MAILING ADDRESS 2024-01-29 24600 S. Tamiami Tr., # 216, Bonita Springs, FL 34134 No data
REGISTERED AGENT CHANGED 2024-01-29 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 24600 S. Tamiami Tr., # 216, Bonita Springs, FL 34134 No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State