AFS TECHNOLOGIES HOLDINGS, INC. - Florida Company Profile

Entity Name: | AFS TECHNOLOGIES HOLDINGS, 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: | 26 Jun 2013 (12 years ago) |
Date of dissolution: | 11 Jan 2024 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Jan 2024 (2 years ago) |
Document Number: | F13000002796 |
FEI/EIN Number |
463012176
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 510 W GEORGIA ST, 7TH FL, VANCOUVER, BRITISH COLUMBIA, CA, V6B 0-M3 |
Address: | 5201 W Kennedy Blvd, TAMPA, FL, 33609, US |
ZIP code: | 33609 |
City: | Tampa |
County: | Hillsborough |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HENDERSON DIANA | Director | 1431 WEST MOREHEAD ST, CHARLOTTE, NC, 28208 |
Wood Andrea | Secretary | 25 York Street, Toronto, On, M5J 25 |
Raines John | Director | 5201 W Kennedy Blvd, TAMPA, FL, 33609 |
Reitzenstein Kaye | Chief Financial Officer | 5201 W Kennedy Blvd, TAMPA, FL, 33609 |
Raines John | President | 5201 W Kennedy Blvd, TAMPA, FL, 33609 |
Wietecha Paul | Vice President | 5201 W Kennedy Blvd, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-01-11 | - | - |
CHANGE OF MAILING ADDRESS | 2024-01-11 | 5201 W Kennedy Blvd, #200, TAMPA, FL 33609 | - |
REGISTERED AGENT CHANGED | 2024-01-11 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-08 | 5201 W Kennedy Blvd, #200, TAMPA, FL 33609 | - |
AMENDMENT | 2021-10-15 | - | - |
MERGER | 2013-06-28 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 500000132715 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000336640 | TERMINATED | 1000000663834 | PINELLAS | 2015-02-27 | 2025-03-04 | $ 23,649.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
WITHDRAWAL | 2024-01-11 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-28 |
Amendment | 2021-10-15 |
ANNUAL REPORT | 2021-04-23 |
Reg. Agent Change | 2021-01-26 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-22 |
Reg. Agent Change | 2017-04-27 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State