Entity Name: | AMERICAN FOREST MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 12 Feb 2003 (22 years ago) |
Document Number: | F03000000948 |
FEI/EIN Number |
570682169
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8702 Red Oak Blvd, Suite C, Charlotte, NC, 28217, US |
Mail Address: | 8702 Red Oak Drive, Suite C, CHARLOTTE, NC, 28217, US |
Place of Formation: | SOUTH CAROLINA |
Name | Role | Address |
---|---|---|
Calder Michael | Vice President | 10064 SW 98th Lane, Gainesville, FL, 32608 |
Crawford Susan M | Chief Financial Officer | 3300 Windsor Drive, Charlotte, NC, 28209 |
Bullock Seth B | Secretary | 629 Greystone Rd, Charlotte, NC, 28209 |
Bratton Gary | Treasurer | 125 Chappell Stret, Sumter, SC, 29150 |
Miller John | Vice President | 182 Steeplechase Circle, Washaw, NC, 28173 |
MATHIS CHARLES R | Agent | 4962 Old Spanish Trail Road, Marianna, FL, 32448 |
MATHIS, JR. CHARLES | Vice President | 4529 DEER RUN, MARIANNA, FL, 32446 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000074357 | AFM AG SERVICES | ACTIVE | 2023-06-20 | 2028-12-31 | - | 8702 RED OAK DRIVE, SUITE C, CHARLOTTE, NC, 28217 |
G20000065068 | AFM REAL ESTATE | ACTIVE | 2020-06-10 | 2025-12-31 | - | POST OFFICE BOX 699, MARIANNA, FL, 32447 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 8702 Red Oak Blvd, Suite C, Charlotte, NC 28217 | - |
CHANGE OF MAILING ADDRESS | 2016-04-01 | 8702 Red Oak Blvd, Suite C, Charlotte, NC 28217 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-23 | 4962 Old Spanish Trail Road, Marianna, FL 32448 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
AMENDED ANNUAL REPORT | 2016-10-13 |
ANNUAL REPORT | 2016-04-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State