Search icon

AFG AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: AFG AMERICA, 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: 25 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 May 2012 (13 years ago)
Document Number: F10000002910
FEI/EIN Number 271421935

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8725 Pendery Place, UNIVERSITY PARK, FL, 34201, US
Mail Address: 8725 Pendery Place, UNIVERSITY PARK, FL, 34201, US
ZIP code: 34201
County: Manatee
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Follett Richard L President 8725 Pendery Place, UNIVERSITY PARK, FL, 34201
Follett Richard Secretary 8725 Pendery Place, UNIVERSITY PARK, FL, 34201
Fuller Glen AJr. Vice President 8725 Pendery Place, UNIVERSITY PARK, FL, 34201
McInerney David M Asst 8725 Pendery Place, UNIVERSITY PARK, FL, 34201
INCORP SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000039508 ALLIANCE AMERICA EXPIRED 2011-04-22 2016-12-31 - 6710 PROFESSIONAL PARKWAY WEST, SUITE 310, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 8725 Pendery Place, SUITE 104, UNIVERSITY PARK, FL 34201 -
CHANGE OF MAILING ADDRESS 2022-04-12 8725 Pendery Place, SUITE 104, UNIVERSITY PARK, FL 34201 -
REINSTATEMENT 2012-05-31 - -
REGISTERED AGENT NAME CHANGED 2011-09-29 INCORP SERVICES, INC. -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State