Search icon

AFC INSURANCE, INC.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Walker Chris L Director 701 B Street, Suite 2100, San Diego, CA, 92101

Chairman

Name Role Address
Walker Chris L Chairman 701 B Street, Suite 2100, San Diego, CA, 92101

Exec

Name Role Address
Heath Susan M Exec 655 N. Franklin St., Suite 1900, Tampa, FL, 33602

Vice President

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

Events

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

Documents

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