Search icon

AFT SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: AFT SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFT SYSTEMS, 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: 12 Dec 1985 (39 years ago)
Date of dissolution: 03 Sep 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Sep 2015 (10 years ago)
Document Number: H89905
FEI/EIN Number 592614796

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

Address: 8990 SW 68TH PLACE, MIAMI, FL, 33156
Mail Address: 6080 Wellington Ct, Cumming, GA, 30040, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AFT LAWRENCE S President 6080 Wellington Ct, Cumming, GA, 30040
AFT SUSAN H Secretary 6080 Wellington Ct, Cumming, GA, 30040
AFT SUSAN H Treasurer 6080 Wellington Ct, Cumming, GA, 30040
KRONER B Agent 8990 SW 68TH PL, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-09-03 - -
CHANGE OF MAILING ADDRESS 2013-01-25 8990 SW 68TH PLACE, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 1999-03-04 KRONER, B -
REGISTERED AGENT ADDRESS CHANGED 1999-03-04 8990 SW 68TH PL, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 1999-01-04 8990 SW 68TH PLACE, MIAMI, FL 33156 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-09-03
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-13
ANNUAL REPORT 2007-02-04

Date of last update: 02 May 2025

Sources: Florida Department of State