Search icon

AFTEC PROP, INC. - Florida Company Profile

Company Details

Entity Name: AFTEC PROP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFTEC PROP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 06 Mar 1981 (44 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: F22170
FEI/EIN Number 592620432

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 248 COLUMBIA TURNPIKE, FLORHAM PARK, NJ, 07932, US
Mail Address: 248 COLUMBIA TURNPIKE, FLORHAM PARK, NJ, 07932, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY, EDWARD D. Vice President 91 CHRISTINE DRIVE, E. HANOVER, NJ, 07936
MURPHY, EDWARD D. Secretary 91 CHRISTINE DRIVE, E. HANOVER, NJ, 07936
FOSS, JOHN P President 1320 SW 20TH ST, BOCA RATON, FL, 33486
FOSS, JOHN P Director 1320 SW 20TH ST, BOCA RATON, FL, 33486
MURPHY, EDWARD D. Director 91 CHRISTINE DRIVE, E. HANOVER, NJ, 07936
EDSON, ANNA L. Vice President 1320 S.W. 20TH ST, BOCA RATON, FL, 33486
EDSON, ANNA L. Director 1320 S.W. 20TH ST, BOCA RATON, FL, 33486
FOSS JOHN Agent 1320 SW 20TH ST., BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2004-06-23 1320 SW 20TH ST., BOCA RATON, FL 33486 -
REGISTERED AGENT NAME CHANGED 2004-06-23 FOSS, JOHN -
CHANGE OF PRINCIPAL ADDRESS 2002-04-11 248 COLUMBIA TURNPIKE, FLORHAM PARK, NJ 07932 -
CHANGE OF MAILING ADDRESS 2002-04-11 248 COLUMBIA TURNPIKE, FLORHAM PARK, NJ 07932 -
REINSTATEMENT 1991-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
NAME CHANGE AMENDMENT 1989-03-14 AFTEC PROP, INC. -
REINSTATEMENT 1985-12-23 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
Reg. Agent Change 2004-06-23
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-09-17
ANNUAL REPORT 2000-04-03
ANNUAL REPORT 1999-03-23
ANNUAL REPORT 1998-07-02
Reg. Agent Change 1997-12-04
ANNUAL REPORT 1997-03-26
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State