Search icon

A & F ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: A & F ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & F ENTERPRISES, 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: 15 Oct 1984 (40 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: H25500
FEI/EIN Number 592458120

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

Address: 1528 SOUTH NOVA ROAD, DAYTONA BEACH, FL, 32114
Mail Address: 1528 SOUTH NOVA ROAD, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHILOVI KATHERINE President 506 KATHERING STREET, SOUTH DAYTONA, FL, 32119
CHILOVI KATHERINE Director 506 KATHERING STREET, SOUTH DAYTONA, FL, 32119
ECKHARDT SAMUEL Agent 1133 GLENWOOD RD, DELAND, FL, 32920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2003-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-11-04 - -
REGISTERED AGENT NAME CHANGED 2002-11-04 ECKHARDT, SAMUEL -
REGISTERED AGENT ADDRESS CHANGED 2002-11-04 1133 GLENWOOD RD, DELAND, FL 32920 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-02
REINSTATEMENT 2003-10-10
REINSTATEMENT 2002-11-04
ANNUAL REPORT 2001-03-22
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-03-27
ANNUAL REPORT 1997-02-11
ANNUAL REPORT 1996-02-20
ANNUAL REPORT 1995-02-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State