Entity Name: | AFC-BPI, 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: | 29 Jan 2010 (15 years ago) |
Branch of: | AFC-BPI, INC., ALABAMA (Company Number 000-255-744) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 30 Nov 2021 (3 years ago) |
Document Number: | F10000000501 |
FEI/EIN Number |
26-1729711
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 121 Somerville Rd NE, Decatur, AL, 35601, US |
Mail Address: | PO Box 2227, Decatur, AL, 35609, US |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
Cheatham Alfred EJr. | Director | 121 Somerville Rd NE, Decatur, AL, 35601 |
Womack David | Chairman | 121 Somerville Rd NE, Decatur, AL, 35601 |
Myres H. Rivers III | Director | 121 Somerville Rd NE, Decatur, AL, 356012659 |
Smith Ivan Jr. | Director | 14111 Scottslawn Road, Marysville, OH, 43041 |
Funk Justin | Treasurer | 2801 Interstate Drive, Opelika, AL, 36801 |
Gray Kevin E | Secretary | 121 Somerville Rd NE, Decatur, AL, 35601 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-31 | 121 Somerville Rd NE, Decatur, AL 35601 | - |
CHANGE OF MAILING ADDRESS | 2023-01-31 | 121 Somerville Rd NE, Decatur, AL 35601 | - |
NAME CHANGE AMENDMENT | 2021-11-30 | AFC-BPI, INC. | - |
REGISTERED AGENT NAME CHANGED | 2020-11-17 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-17 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-22 |
Name Change | 2021-11-30 |
ANNUAL REPORT | 2021-04-28 |
Reg. Agent Change | 2020-11-17 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State