Search icon

AFGO MECHANICAL SERVICES, INC.

Branch

Company Details

Entity Name: AFGO MECHANICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 09 Dec 1998 (26 years ago)
Branch of: AFGO MECHANICAL SERVICES, INC., NEW YORK (Company Number 1911819)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: F98000006701
FEI/EIN Number 113268929
Address: 36-14 32ND STREET, LONG ISLAND CITY, NY, 11106
Mail Address: 36-14 32ND STREET, LONG ISLAND CITY, NY, 11106
Place of Formation: NEW YORK

Agent

Name Role Address
REYER JAMES N Agent 5301 NORTH FEDERAL HIGHWAY, SUITE 200, BOCA RATON, FL, 33487

Chairman

Name Role Address
UDELL GLENN S Chairman 4946 NW 23RD COURT, BOCA RATON, FL, 33431

President

Name Role Address
UDELL GLENN S President 4946 NW 23RD COURT, BOCA RATON, FL, 33431

Treasurer

Name Role Address
UDELL GLENN S Treasurer 4946 NW 23RD COURT, BOCA RATON, FL, 33431

Vice President

Name Role Address
UDELL BLAINE T Vice President 10 STURBRIDGE, DIX HILLS, NY, 11746

Secretary

Name Role Address
UDELL BLAINE T Secretary 10 STURBRIDGE, DIX HILLS, NY, 11746

Director

Name Role Address
UDELL BLAINE T Director 10 STURBRIDGE, DIX HILLS, NY, 11746

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-23 36-14 32ND STREET, LONG ISLAND CITY, NY 11106 No data
CHANGE OF MAILING ADDRESS 2005-05-23 36-14 32ND STREET, LONG ISLAND CITY, NY 11106 No data

Documents

Name Date
ANNUAL REPORT 2005-05-23
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-02-24
ANNUAL REPORT 2001-03-23
ANNUAL REPORT 2000-07-26
ANNUAL REPORT 1999-05-07
Foreign Profit 1998-12-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State