Search icon

A.F. OF DADE, INC. - Florida Company Profile

Company Details

Entity Name: A.F. OF DADE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.F. OF DADE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Sep 1983 (41 years ago)
Date of dissolution: 29 Jan 1988 (37 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 1988 (37 years ago)
Document Number: G61587
FEI/EIN Number 000000000

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

Address: 20000 E. COUNTRY CLUB DRIVE, NORTH MIAMI BEACH, FL, 33180
Mail Address: 20000 E. COUNTRY CLUB DRIVE, NORTH MIAMI BEACH, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
BRONSON, JOYCE M. President 281 LAWRENCEWOOD, NILES, IL
BRUNDY, JAMES M. Vice President 281 LAWRENCEWOOD, NILES, IL
BRUNDY, JAMES M. Director 281 LAWRENCEWOOD, NILES, IL
SMITH, SHELLEY R. Secretary 281 LAWRENCEWOOD, NILES, IL
SMITH, SHELLEY R. Director 281 LAWRENCEWOOD, NILES, IL
SCOTT, DEBORAH President 281 LAWRENCEWOOD, NILES, IL
SCOTT, DEBORAH Director 281 LAWRENCEWOOD, NILES, IL
WAGNER, TERRENCE J. Vice President 281 LAWRENCEWOOD, NILES, IL
MULLIN, GERALD B. Director 281 LAWRENCEWOOD, NILES, IL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1988-01-29 20000 E. COUNTRY CLUB DRIVE, NORTH MIAMI BEACH, FL 33180 -
REINSTATEMENT 1988-01-29 - -
VOLUNTARY DISSOLUTION 1988-01-29 - -
REGISTERED AGENT ADDRESS CHANGED 1988-01-29 8751 W. BROWARD BLVD., PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 1988-01-29 20000 E. COUNTRY CLUB DRIVE, NORTH MIAMI BEACH, FL 33180 -
REGISTERED AGENT NAME CHANGED 1988-01-29 C.T. CORPORATION SYSTEM -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Date of last update: 02 Mar 2025

Sources: Florida Department of State