Entity Name: | AFS TECHNOLOGIES HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 26 Jun 2013 (12 years ago) |
Date of dissolution: | 11 Jan 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Jan 2024 (a year ago) |
Document Number: | F13000002796 |
FEI/EIN Number | 463012176 |
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 |
County: | Hillsborough |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AFS TECHNOLOGIES HOLDINGS, INC. HEALTH PLAN | 2021 | 463012176 | 2022-07-21 | AFS TECHNOLOGIES HOLDINGS, INC. | 242 | |||||||||||||||||||||||||||||||||||||||||
|
Active participants | 255 |
Retired or separated participants receiving benefits | 3 |
Other retired or separated participants entitled to future benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2022-07-21 |
Name of individual signing | NAOMI PEROS |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2022-07-21 |
Name of individual signing | NAOMI PEROS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2009-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 8138047777 |
Plan sponsor’s mailing address | 5201 W KENNEDY BLVD STE 200, TAMPA, FL, 336091800 |
Plan sponsor’s address | 5201 W KENNEDY BLVD STE 200, TAMPA, FL, 336091800 |
Number of participants as of the end of the plan year
Active participants | 239 |
Retired or separated participants receiving benefits | 3 |
Other retired or separated participants entitled to future benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2021-08-02 |
Name of individual signing | LAURA LOPEZ |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
HENDERSON DIANA | Director | 1431 WEST MOREHEAD ST, CHARLOTTE, NC, 28208 |
Raines John | Director | 5201 W Kennedy Blvd, TAMPA, FL, 33609 |
Name | Role | Address |
---|---|---|
Wood Andrea | Secretary | 25 York Street, Toronto, On, M5J 25 |
Name | Role | Address |
---|---|---|
Reitzenstein Kaye | Chief Financial Officer | 5201 W Kennedy Blvd, TAMPA, FL, 33609 |
Name | Role | Address |
---|---|---|
Raines John | President | 5201 W Kennedy Blvd, TAMPA, FL, 33609 |
Name | Role | Address |
---|---|---|
Wietecha Paul | Vice President | 5201 W Kennedy Blvd, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-01-11 | No data | No data |
CHANGE OF MAILING ADDRESS | 2024-01-11 | 5201 W Kennedy Blvd, #200, TAMPA, FL 33609 | No data |
REGISTERED AGENT CHANGED | 2024-01-11 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-08 | 5201 W Kennedy Blvd, #200, TAMPA, FL 33609 | No data |
AMENDMENT | 2021-10-15 | No data | No data |
MERGER | 2013-06-28 | No data | 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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State