Search icon

AFS TECHNOLOGIES HOLDINGS, INC.

Company Details

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

form 5500

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
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 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
AFS TECHNOLOGIES HOLDINGS, INC. HEALTH PLAN 2020 463012176 2021-08-02 AFS TECHNOLOGIES HOLDINGS, INC. 212
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

Director

Name Role Address
HENDERSON DIANA Director 1431 WEST MOREHEAD ST, CHARLOTTE, NC, 28208
Raines John Director 5201 W Kennedy Blvd, TAMPA, FL, 33609

Secretary

Name Role Address
Wood Andrea Secretary 25 York Street, Toronto, On, M5J 25

Chief Financial Officer

Name Role Address
Reitzenstein Kaye Chief Financial Officer 5201 W Kennedy Blvd, TAMPA, FL, 33609

President

Name Role Address
Raines John President 5201 W Kennedy Blvd, TAMPA, FL, 33609

Vice President

Name Role Address
Wietecha Paul Vice President 5201 W Kennedy Blvd, TAMPA, FL, 33609

Events

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

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State