Search icon

AMERICAN FOREST MANAGEMENT, INC.

Company Details

Entity Name: AMERICAN FOREST MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 12 Feb 2003 (22 years ago)
Document Number: F03000000948
FEI/EIN Number 570682169
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

Agent

Name Role Address
MATHIS CHARLES R Agent 4962 Old Spanish Trail Road, Marianna, FL, 32448

Vice President

Name Role Address
MATHIS, JR. CHARLES Vice President 4529 DEER RUN, MARIANNA, FL, 32446
Calder Michael Vice President 10064 SW 98th Lane, Gainesville, FL, 32608
Miller John Vice President 182 Steeplechase Circle, Washaw, NC, 28173

Chief Financial Officer

Name Role Address
Crawford Susan M Chief Financial Officer 3300 Windsor Drive, Charlotte, NC, 28209

Secretary

Name Role Address
Bullock Seth B Secretary 629 Greystone Rd, Charlotte, NC, 28209

Treasurer

Name Role Address
Bratton Gary Treasurer 125 Chappell Stret, Sumter, SC, 29150

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 No data 8702 RED OAK DRIVE, SUITE C, CHARLOTTE, NC, 28217
G20000065068 AFM REAL ESTATE ACTIVE 2020-06-10 2025-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2016-04-01 8702 Red Oak Blvd, Suite C, Charlotte, NC 28217 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 4962 Old Spanish Trail Road, Marianna, FL 32448 No data

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 Feb 2025

Sources: Florida Department of State