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 |
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 | - |
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 |
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 | - | - |
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