Search icon

AFP 109 CORP.

Company Details

Entity Name: AFP 109 CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 07 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2022 (2 years ago)
Document Number: F16000001067
FEI/EIN Number 273829673
Address: 9 PARK PLACE, 4TH FLOOR, GREAT NECK, NY, 11021, US
Mail Address: 9 PARK PLACE, 4TH FLOOR, GREAT NECK, NY, 11021, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
WEINBAUM MICHAEL President 9 PARK PLACE, 4TH FLOOR, GREAT NECK, NY, 11021

Vice President

Name Role Address
ZIMMERMAN BEN Vice President 9 PARK PLACE, 4TH FLOOR, GREAT NECK, NY, 11021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000132865 MARRIOTT ORLANDO DOWNTOWN ACTIVE 2022-10-25 2027-12-31 No data 400 LIVINGSTON STREET, ORLANDO, FL, 32801
G17000116915 MARRIOTT ORLANDO DOWNTOWN ACTIVE 2017-10-24 2027-12-31 No data 400 W. LIVINGSTON STREET, ORLANDO, FL, 32801
G17000059874 ORLANDO MARRIOTT DOWNTOWN ACTIVE 2017-05-31 2027-12-31 No data 9 PARK PLACE, 4TH FLOOR, GREAT NECK, NY, 11021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-10-24 CORPORATION SERVICE COMPANY No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 2016-03-09 No data AFFIDAVIT TO CHG OFFICER/DIRECTORS

Documents

Name Date
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-12-15
ANNUAL REPORT 2023-01-18
REINSTATEMENT 2022-10-24
AMENDED ANNUAL REPORT 2021-10-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State