Entity Name: | AFC INSURANCE, 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: | 23 Mar 2009 (16 years ago) |
Date of dissolution: | 19 Feb 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Feb 2020 (5 years ago) |
Document Number: | F09000001171 |
FEI/EIN Number |
23-2812976
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Suite 318, 3101 Emrick Blvd, Bethlehem, PA, 18020, US |
Mail Address: | 220 S. Ridgewood Ave., Daytona Beach, FL, 32114, US |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
Walker Chris L | Director | 701 B Street, Suite 2100, San Diego, CA, 92101 |
Walker Chris L | Chairman | 701 B Street, Suite 2100, San Diego, CA, 92101 |
Heath Susan M | Exec | 655 N. Franklin St., Suite 1900, Tampa, FL, 33602 |
Lanni James | Vice President | 220 S. Ridgewood Ave., Daytona Beach, FL, 32114 |
Watts Andrew R | Vice President | 220 S. Ridgewood Ave., Daytona Beach, FL, 32114 |
Lloyd Robert L | Vice President | 220 S. Ridgewood Ave., Daytona Beach, FL, 32114 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-02-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-09-16 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-16 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-06 | Suite 318, 3101 Emrick Blvd, Bethlehem, PA 18020 | - |
CHANGE OF MAILING ADDRESS | 2018-04-06 | Suite 318, 3101 Emrick Blvd, Bethlehem, PA 18020 | - |
Name | Date |
---|---|
Withdrawal | 2020-02-19 |
Reg. Agent Change | 2019-09-16 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-11 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State