Search icon

AFA PROTECTIVE SYSTEMS, INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

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 13-1805009

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

Address: 155 Michael Drive, Syosset, NY, 11791, US
Mail Address: 155 Michael Drive, Syosset, NY, 11791, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Chauvin Robert Director 155 Michael Drive, Syosset, NY, 11791
Brown Nathan Director 155 Michael Drive, Syosset, NY, 11791
Oliveri Joseph Chie 155 Michael Drive, Syosset, NY, 11791
Wright Cicily Corp 155 Michael Drive, Syosset, NY, 11791
Finley Clayton Vice President 155 Michael Drive, Syosset, NY, 11791
Turruellas Jorge Treasurer 155 Michael Drive, Syosset, NY, 11791

Events

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 - -

Court Cases

Title Case Number Docket Date Status
NANCY JAGIELSKI, etc., VS AFA PROTECTIVE SYSTEMS, INC., et al., 3D2016-0345 2016-02-12 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-39947

Parties

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.

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State