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 |
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. | - | |||||||||||||||||||||||||||||||
|
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 |
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 | - |
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 | - | - |
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 |
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