Search icon

AFC HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: AFC HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFC HOLDINGS, 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: 10 May 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P00000046814
FEI/EIN Number 593711038

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

Address: 8419 SUNSTATE STREET, TAMPA, FL, 33634
Mail Address: 8419 SUNSTATE STREET, TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AFC HOLDINGS, INC. SAVINGS PLAN 2010 593711038 2011-11-22 AFC HOLDINGS, INC. -
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 238900
Sponsor’s telephone number 8136227834
Plan sponsor’s address 1700 S. MACDILL AVE SUITE 220, TAMPA, FL, 33629

Plan administrator’s name and address

Administrator’s EIN 593711038
Plan administrator’s name AFC HOLDINGS, INC.
Plan administrator’s address 1700 S. MACDILL AVE SUITE 220, TAMPA, FL, 33629
Administrator’s telephone number 8136227834

Signature of

Role Plan administrator
Date 2011-11-22
Name of individual signing LARRY SLEDGE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BAMBACH JOHN E Chief Executive Officer 8419 SUNSTATE STREET, TAMPA, FL, 33634
SLEDGE LARRY Secretary 1700 MACDILL AVE, SUITE 220, TAMPA, FL, 33629
NAIL DAVID A Chief Financial Officer 8419 SUNSTATE STREET, TAMPA, FL, 33634
BURTRON STEWART Chairman 1700 MACDILL AVE, SUITE 220, TAMPA, FL, 33629
BUSH ROSS REGISTERED AGENT SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-12-02 1801 N. HIGHLAND AVENUE, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2008-12-02 BUSH ROSS REGISTERED AGENT SERVICES, LLC -
AMENDMENT 2006-11-01 - -
NAME CHANGE AMENDMENT 2003-12-16 AFC HOLDINGS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2003-09-08 8419 SUNSTATE STREET, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2003-09-08 8419 SUNSTATE STREET, TAMPA, FL 33634 -
AMENDMENT 2001-05-14 - -
AMENDMENT 2000-11-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000246949 ACTIVE 1000000142627 HILLSBOROU 2009-10-12 2030-02-16 $ 780.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Off/Dir Resignation 2009-07-06
Reg. Agent Change 2008-12-02
ANNUAL REPORT 2008-05-15
ANNUAL REPORT 2007-10-17
ANNUAL REPORT 2007-05-24
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-12-08
Amendment 2006-11-01
ANNUAL REPORT 2006-08-14
ANNUAL REPORT 2006-01-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State