Search icon

AFREEN INC. - Florida Company Profile

Company Details

Entity Name: AFREEN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFREEN 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: 26 Feb 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000020972
FEI/EIN Number 593698295

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

Address: 2109 COMMERCIAL WAY, SPRING HILL, FL, 34606
Mail Address: 16218 CARNOUSTIE DRIVE, ODESSA, FL, 33556
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAKHANI SADIQ S President 16218 CARNOUSTIE DRIVE, ODESSA, FL, 33556
LAKHANI SADIQ S Agent 16218 CARNOUSTIE DRIVE, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 16218 CARNOUSTIE DRIVE, ODESSA, FL 33556 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 2109 COMMERCIAL WAY, SPRING HILL, FL 34606 -
CHANGE OF MAILING ADDRESS 2006-04-25 2109 COMMERCIAL WAY, SPRING HILL, FL 34606 -
REINSTATEMENT 2005-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2001-12-11 LAKHANI, SADIQ S -
AMENDMENT 2001-12-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000593221 ACTIVE 1000000313542 HERNANDO 2012-08-27 2032-09-12 $ 616.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J10001064465 LAPSED 1000000189219 HERNANDO 2010-09-28 2020-11-19 $ 1,187.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000916996 ACTIVE 1000000186920 HERNANDO 2010-09-08 2030-09-15 $ 3,214.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000720307 ACTIVE 1000000175582 HERNANDO 2010-06-07 2030-07-07 $ 5,056.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000339736 ACTIVE 1000000160014 HERNANDO 2010-02-08 2030-02-16 $ 3,826.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000258753 ACTIVE 1000000144923 HERNANDO 2009-10-20 2030-02-16 $ 5,435.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09001132504 ACTIVE 1000000117247 2640 306 2009-03-30 2029-04-08 $ 9,940.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000121258 ACTIVE 1000000117252 HERNANDO 2009-03-30 2030-02-16 $ 2,392.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-08-17
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-25
REINSTATEMENT 2005-05-03
ANNUAL REPORT 2002-04-01
Amendment 2001-12-11
Domestic Profit 2001-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State