Entity Name: | AMERICAN FRAMERS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Oct 2002 (22 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P02000113598 |
FEI/EIN Number | 510432643 |
Address: | 399 Timber Wind Dr, DeFuniak Springs, FL, 32435, US |
Mail Address: | P.O.Box 1493, DeFuniak Springs, FL, 32435, US |
ZIP code: | 32435 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLAYTON JEFFREY A | Agent | 399 Timber Wind Dr, DeFuniak Springs, FL, 32433 |
Name | Role | Address |
---|---|---|
CLAYTON JEFFREY A | President | 399 Timber Wind Dr, DeFuniak Springs, FL, 32435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-11 | 399 Timber Wind Dr, DeFuniak Springs, FL 32435 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-11 | 399 Timber Wind Dr, DeFuniak Springs, FL 32433 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-15 | 399 Timber Wind Dr, DeFuniak Springs, FL 32435 | No data |
REGISTERED AGENT NAME CHANGED | 2003-03-04 | CLAYTON, JEFFREY A | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-08-11 |
ANNUAL REPORT | 2020-03-01 |
ANNUAL REPORT | 2019-05-25 |
ANNUAL REPORT | 2018-07-21 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-15 |
AMENDED ANNUAL REPORT | 2015-07-22 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State