Entity Name: | AFA PROTECTIVE SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Jul 1996 (29 years ago) |
Branch of: | AFA PROTECTIVE SYSTEMS, INC., NEW YORK (Company Number 10365) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 22 Oct 2007 (18 years ago) |
Document Number: | F96000003473 |
FEI/EIN Number |
131805009
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11108 CHALLENGER AVE., ODESSA, FL, 33556, US |
Mail Address: | 155 MICHAEL DRIVE, SYOSSET, NY, 11791, US |
ZIP code: | 33556 |
County: | Hillsborough |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Joseph Oliveri | Chief Executive Officer | 155 MICHAEL DR, SYOSSET, NY, 11791 |
Boiarsky Jay | Asst | 155 MICHAEL DRIVE, SYOSSET, NY, 11791 |
Slattery Mike | Vice President | 155 MICHAEL DRIVE, SYOSSET, NY, 11791 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-29 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-29 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-27 | 11108 CHALLENGER AVE., UNIT #1, ODESSA, FL 33556 | - |
CANCEL ADM DISS/REV | 2007-10-22 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NANCY JAGIELSKI, etc., VS AFA PROTECTIVE SYSTEMS, INC., et al., | 3D2016-0345 | 2016-02-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Nancy Jagielski |
Role | Appellant |
Status | Active |
Representations | Daniel M. Samson, DANIEL D. DOLAN, II |
Name | BJ'S WHOLESALE CLUB, INC. |
Role | Appellee |
Status | Active |
Name | Joseph Cabrera |
Role | Appellee |
Status | Active |
Name | DIANA SANTA MARIA |
Role | Appellee |
Status | Active |
Name | Damien Taylor |
Role | Appellee |
Status | Active |
Name | AFA PROTECTIVE SYSTEMS, INC. |
Role | Appellee |
Status | Active |
Representations | Brandon G. Waas, RICARDO J. FERNANDEZ |
Name | HON. RODNEY SMITH |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2016-03-09 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2016-03-09 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-02-12 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2016-02-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-02-12 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | Nancy Jagielski |
Docket Date | 2016-02-12 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Nancy Jagielski |
Docket Date | 2016-02-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due. |
Docket Date | 2016-02-12 |
Type | Disposition by Order |
Subtype | Denied |
Description | Prohibition Denied (No Response) (DA32B) ~ Following review of the emergency petition for writ of prohibition, it is ordered that said petition is hereby denied without prejudice to the right to appeal from an order granting a charging lien. |
Name | Date |
---|---|
Reg. Agent Change | 2024-03-29 |
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State