Search icon

AMERICAN FOOD EQUIPMENT & SUPPLY, INC.

Company Details

Entity Name: AMERICAN FOOD EQUIPMENT & SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Sep 1989 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Feb 1995 (30 years ago)
Document Number: L18058
FEI/EIN Number 59-2975570
Address: 1372 North Goldenrod Road, Suite # 23, ORLANDO, FL 32807
Mail Address: 1372 North Goldenrod Road, Suite # 23, ORLANDO, FL 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ST. JOHN, DEBORAH Agent 1372 North Goldenrod Road, Suite # 23, ORLANDO, FL 32807

President

Name Role Address
ST. JOHN, RANDALL President 3020 LOGGER COURT, ORLANDO, FL 32817

Vice President

Name Role Address
ST. JOHN, DEBORAH Vice President 3020 LOGGER COURT, ORLANDO, FL 32817

Service and warehouse manager

Name Role Address
St John, Sean E Service and warehouse manager 1372 North Goldenrod Road, Suite # 23 ORLANDO, FL 32807

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 1372 North Goldenrod Road, Suite # 23, ORLANDO, FL 32807 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 1372 North Goldenrod Road, Suite # 23, ORLANDO, FL 32807 No data
CHANGE OF MAILING ADDRESS 2016-04-26 1372 North Goldenrod Road, Suite # 23, ORLANDO, FL 32807 No data
REINSTATEMENT 1995-02-14 No data No data
REGISTERED AGENT NAME CHANGED 1995-02-14 ST. JOHN, DEBORAH No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
REINSTATEMENT 1991-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State