Search icon

AMERICAN FOREST MANAGEMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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