Entity Name: | AFC INSURANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
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 |
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 |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Walker Chris L | Director | 701 B Street, Suite 2100, San Diego, CA, 92101 |
Name | Role | Address |
---|---|---|
Walker Chris L | Chairman | 701 B Street, Suite 2100, San Diego, CA, 92101 |
Name | Role | Address |
---|---|---|
Heath Susan M | Exec | 655 N. Franklin St., Suite 1900, Tampa, FL, 33602 |
Name | Role | Address |
---|---|---|
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-02-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-09-16 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-16 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-06 | Suite 318, 3101 Emrick Blvd, Bethlehem, PA 18020 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-06 | Suite 318, 3101 Emrick Blvd, Bethlehem, PA 18020 | No data |
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 Feb 2025
Sources: Florida Department of State