Search icon

AFC INTERNATIONAL MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: AFC INTERNATIONAL MINISTRIES, 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: 03 Dec 1993 (31 years ago)
Date of dissolution: 15 Sep 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Sep 2014 (11 years ago)
Document Number: N93000005549
FEI/EIN Number 593213906

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

Address: 6650 westmont drive, ORLANDO, FL, 32835, US
Mail Address: 6650 WESTMONT DRIVE, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEONARD KELVIN Director 6650 WESTMONT DRIVE, ORLANDO, FL, 32835
Leonard veronica m Officer 6650 westmont drive, orland, FL, 32835
LEONARD KELVIN Agent 6650 WESTMONT DRIVE, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-04 6650 westmont drive, ORLANDO, FL 32835 -
REINSTATEMENT 2013-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
NAME CHANGE AMENDMENT 2012-09-17 AFC INTERNATIONAL MINISTRIES, INC. -
REINSTATEMENT 2011-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-15 6650 WESTMONT DRIVE, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2006-01-15 6650 westmont drive, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2006-01-15 LEONARD, KELVIN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001109197 LAPSED 2012 CA 013526 O ORANGE CO. 2014-11-12 2019-12-17 $361,996.52 BANCO POPULAR NORTH AMERICA, 120 BROADWAY 16TH FLOOR, NEW YORK, NY 10271

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-09-15
AMENDED ANNUAL REPORT 2014-08-04
ANNUAL REPORT 2014-02-27
REINSTATEMENT 2013-11-13
Name Change 2012-09-17
ANNUAL REPORT 2012-07-16
REINSTATEMENT 2011-04-09
ANNUAL REPORT 2009-04-05
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-04-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State