Search icon

AFC CABLE SYSTEMS, INC.

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, FORT LAUDERDALE, FL, 33324

Vice President

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

Director

Name Role Address
Johnson David Director 960 Flaherty Drive, New Beford, MA, 02745

Events

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

Documents

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