Search icon

A.F.I. INVESTMENTS, INC.

Company Details

Entity Name: A.F.I. INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Sep 2001 (23 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P01000088921
FEI/EIN Number 65-1143109
Address: 13846 ATLANTIC BLVD, UNIT 206, JACKSONVILLE, FL, 32225
Mail Address: 13846 ATLANTIC BLVD, UNIT 206, JACKSONVILLE, FL, 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
IRELAND LOCK PRESIDE Agent 13846 ATLANTIC BLVD, JACKSONVILLE, FL, 32225

Director

Name Role Address
IRELAND LOCK W Director 13846 ATLANTIC BLVD, UNIT 206, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-17 IRELAND, LOCK, PRESIDENT No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-17 13846 ATLANTIC BLVD, UNIT #206, JACKSONVILLE, FL 32225 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-03 13846 ATLANTIC BLVD, UNIT 206, JACKSONVILLE, FL 32225 No data
CHANGE OF MAILING ADDRESS 2006-04-03 13846 ATLANTIC BLVD, UNIT 206, JACKSONVILLE, FL 32225 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000967649 LAPSED 2012-CA-6506 DUVAL COUNTY CIRCUIT COURT 2012-11-26 2017-12-10 $146,345.28 FLORIDA BANK, ONE TAMPA CITY CENTER, SUITE 100, 201 NORTH FRANKLIN STREET, TAMPA, FL 33602-2031

Documents

Name Date
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State