Search icon

AFTER FIFTY INC. - Florida Company Profile

Company Details

Entity Name: AFTER FIFTY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFTER FIFTY 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: 24 Oct 2001 (24 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P01000103341
FEI/EIN Number 651148549

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

Address: 5280 S.W. 35 STREET, DAVIE, FL, 33314
Mail Address: 5280 S.W. 35 STREET, DAVIE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSO SONDRA J President 5280 S.W. 35 STREET, DAVIE, FL, 33314
RUSSO SONDRA J Director 5280 S.W. 35 STREET, DAVIE, FL, 33314
RUSSO JAMES R Vice President 5280 S.W. 35 STREET, DAVIE, FL, 33314
RUSSO JAMES R Director 5280 S.W. 35 STREET, DAVIE, FL, 33314
MODAS DANIEL A Agent 1215 SE 2ND AVE., #202, FT. LAUDERDALE, FL, 33335

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-07 5280 S.W. 35 STREET, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2010-01-07 5280 S.W. 35 STREET, DAVIE, FL 33314 -
CANCEL ADM DISS/REV 2004-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-03-09
ANNUAL REPORT 2005-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State