Search icon

AMERICAN FIDELITY GROUP SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN FIDELITY GROUP SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN FIDELITY GROUP SERVICES, 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: 25 May 1989 (36 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: K91529
FEI/EIN Number 592984837

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

Mail Address: 14533 90th Ave, Seminole, FL, 33776, US
Address: 5715 PINE AVE, ORANGE PARK, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPUANO GARY Vice President 14533 90th Ave, Seminole, FL, 33776
CAPUANO GARY Director 14533 90th Ave, Seminole, FL, 33776
FLOUNLACKER MICHAEL President 3711 MAULE RD, PENSACOLA, FL, 32503
FLOUNLACKER MICHAEL Director 3711 MAULE RD, PENSACOLA, FL, 32503
KECK LESLEY Vice President 5715 PINE AVE, ORANGE PARK, FL, 32003
BASSETT CHARLES R Vice President 5715 Pine Ave, Orange Park, FL, 32003
Hopkins Corey Vice President 5715 Pine Ave, Orange Park, FL, 32003
CAPUANO GARY E Agent 14533 90th Ave., Seminole, FL, 33776

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 5715 PINE AVE, ORANGE PARK, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-19 14533 90th Ave., Seminole, FL 33776 -
CHANGE OF MAILING ADDRESS 2014-02-19 5715 PINE AVE, ORANGE PARK, FL 32003 -
NAME CHANGE AMENDMENT 2013-02-18 AMERICAN FIDELITY GROUP SERVICES, INC. -
REINSTATEMENT 1999-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1998-01-20 CAPUANO, GARY E -

Documents

Name Date
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-02-19
Name Change 2013-02-18
ANNUAL REPORT 2013-02-02
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2011-01-05

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N6945011M6345 2011-09-06 2012-01-31 2012-01-31
Unique Award Key CONT_AWD_N6945011M6345_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 52512.66
Current Award Amount 52512.66
Potential Award Amount 52512.66

Description

Title INSTALL HAND DRYERS B516
NAICS Code 238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product and Service Codes Z199: MAINT-REP-ALT/MISC BLDGS

Recipient Details

Recipient AMERICAN FIDELITY GROUP SERVICES, INC.
UEI L832F22RAN88
Legacy DUNS 052946972
Recipient Address 40 S PALAFOX PL FL 5, PENSACOLA, ESCAMBIA, FLORIDA, 325025697, UNITED STATES

Date of last update: 03 Apr 2025

Sources: Florida Department of State