Search icon

AFTERGLOW ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: AFTERGLOW ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFTERGLOW ENTERPRISES, 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 Feb 2000 (25 years ago)
Date of dissolution: 06 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2022 (2 years ago)
Document Number: P00000019934
FEI/EIN Number 593629473

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

Address: 5301 Gulfport Blvd South, Gulfport, FL, 33707, US
Mail Address: 5301 Gulfport Blvd South, Gulfport, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUM JOSEPH G President 5301 Gulfport Blvd South, Gulfport, FL, 33707
BAUM JOSEPH Agent 5301 Gulfport Blvd South, Gulfport, FL, 33707

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-06 - -
CHANGE OF MAILING ADDRESS 2017-01-09 5301 Gulfport Blvd South, Gulfport, FL 33707 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 5301 Gulfport Blvd South, Gulfport, FL 33707 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 5301 Gulfport Blvd South, Gulfport, FL 33707 -
REGISTERED AGENT NAME CHANGED 2002-03-19 BAUM, JOSEPH -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-06
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State