Entity Name: | AMERICAN FOUNDATION OF ENTREPRENEURSHIP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 11 Feb 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N11000001498 |
FEI/EIN Number |
300665484
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2803 GULF TO BAY BLVD., CLEARWATER, FL, 33759, US |
Address: | 2803 GULF TO BAY BLVD., SUITE 424, CLEARWATER, FL, 33759, US |
ZIP code: | 33759 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBINSON ROBERT | President | 2803 GULF TO BAY BLVD., CLEARWATER, FL, 33759 |
ROBINSON ROBERT | Director | 2803 GULF TO BAY BLVD., CLEARWATER, FL, 33759 |
ROBINSON ROBERT | Secretary | 2803 GULF TO BAY BLVD., CLEARWATER, FL, 33759 |
ROBINSON ROBERT | Treasurer | 2803 GULF TO BAY BLVD., CLEARWATER, FL, 33759 |
ISCH ROGER R | Director | 2803 GULF TO BAY BLVD., CLEARWATER, FL, 33759 |
ROBINSON ROBERT | Agent | 2803 GULF TO BAY BLVD., CLEARWATER, FL, 33759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-03-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2015-10-01 | 2803 GULF TO BAY BLVD., SUITE 424, CLEARWATER, FL 33759 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-01 | ROBINSON, ROBERT | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-01 | 2803 GULF TO BAY BLVD., SUITE 424, SUITE 424, CLEARWATER, FL 33759 | - |
REINSTATEMENT | 2015-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-01 | 2803 GULF TO BAY BLVD., SUITE 424, CLEARWATER, FL 33759 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-07 |
REINSTATEMENT | 2017-03-15 |
REINSTATEMENT | 2015-10-01 |
ANNUAL REPORT | 2014-01-17 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
Domestic Non-Profit | 2011-02-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State