Search icon

AFIC ADMINISTRATORS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: AFIC ADMINISTRATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Sep 2011 (14 years ago)
Branch of: AFIC ADMINISTRATORS, INC., MISSISSIPPI (Company Number 724488)
Date of dissolution: 06 Feb 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Feb 2019 (6 years ago)
Document Number: F11000003587
FEI/EIN Number 134221898

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

Address: 500 STEED ROAD, RIDGELAND, MS, 39157, US
Mail Address: POST OFFICE BOX 14067, JACKSON, MS, 39236, US
Place of Formation: MISSISSIPPI

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
EATON RICHARD L Director 5722 I-55 NORTH FRONTAGE ROAD, JACKSON, MS, 39211
EATON RYAN L Vice President 5722 I-55 NORTH FRONTAGE ROAD, JACKSON, MS, 39211
EATON RYAN L Director 5722 I-55 NORTH FRONTAGE ROAD, JACKSON, MS, 39211
PEETS JASON Vice President 5722 I-55 NORTH FRONTAGE ROAD, JACKSON, MS, 39211
PEETS JASON Director 5722 I-55 NORTH FRONTAGE ROAD, JACKSON, MS, 39211
Douglas James R Director POST OFFICE BOX 14067, JACKSON, MS, 39236
WHITE DAVID R President 5722 I-55 NORTH FRONTAGE ROAD, JACKSON, MS, 39211
WHITE DAVID R Director 5722 I-55 NORTH FRONTAGE ROAD, JACKSON, MS, 39211
MORGAN JOHN J Vice President 5722 I-55 NORTH FRONTAGE ROAD, JACKSON, MS, 39211

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-07 500 STEED ROAD, RIDGELAND, MS 39157 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000803155 TERMINATED 1000000805512 COLUMBIA 2018-12-06 2038-12-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
WITHDRAWAL 2019-02-06
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-10
Foreign Profit 2011-09-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State