Search icon

AFS TECHNOLOGIES HOLDINGS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Form 5500 Series

Employer Identification Number (EIN):
463012176
Plan Year:
2021
Number Of Participants:
242
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
212
Sponsors Telephone Number:

Events

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

Debts

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

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State