Entity Name: | AFC CABLE SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 28 Sep 1998 (26 years ago) |
Document Number: | F98000005406 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 960 Flaherty Drive, New Beford, MA, 02745, US |
Mail Address: | 960 Flaherty Drive, New Beford, MA, 02745, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, FORT LAUDERDALE, FL, 33324 |
Name | Role | Address |
---|---|---|
Sherman Keith | Vice President | 960 Flaherty Drive, New Beford, MA, 02745 |
Kelly Daniel S | Vice President | 960 Flaherty Drive, New Beford, MA, 02745 |
Johnson David P | Vice President | 960 Flaherty Drive, New Beford, MA, 02745 |
Vertente Michael | Vice President | 960 Flaherty Drive, New Beford, MA, 02745 |
Lowe Angel | Vice President | 960 Flaherty Drive, New Beford, MA, 02745 |
Name | Role | Address |
---|---|---|
Johnson David | Director | 960 Flaherty Drive, New Beford, MA, 02745 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | 960 Flaherty Drive, New Beford, MA 02745 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-02 | 960 Flaherty Drive, New Beford, MA 02745 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-06-03 | 1200 SOUTH PINE ISLAND ROAD, FORT LAUDERDALE, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2000-02-10 | CT CORPORATION SYSTEM | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State