Search icon

AFTON CORPORATION

Company Details

Entity Name: AFTON CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Sep 1985 (39 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: H75626
FEI/EIN Number 59-2602739
Address: 1020 miramar drive, delray beach, FL 33483
Mail Address: 1020 miramar drive, delray beach, FL 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HUMPHREYS, ROBERT D. Agent 1020 miramar drive, delray beach, FL 33483

President

Name Role Address
HUMPHREYS, ROBERT D. President 1020 miramar drive, delray beach, FL 33483

Director

Name Role Address
HUMPHREYS, ROBERT D. Director 1020 miramar drive, delray beach, FL 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000010006 BOCA SURF AND SAIL EXPIRED 2011-01-25 2016-12-31 No data 3501 N FEDERAL HWY, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-29 1020 miramar drive, delray beach, FL 33483 No data
CHANGE OF MAILING ADDRESS 2020-02-29 1020 miramar drive, delray beach, FL 33483 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-29 1020 miramar drive, delray beach, FL 33483 No data
REGISTERED AGENT NAME CHANGED 1992-07-09 HUMPHREYS, ROBERT D. No data

Documents

Name Date
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-08

Date of last update: 04 Feb 2025

Sources: Florida Department of State