Search icon

AMERICAN FRAMERS CORP.

Company Details

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

Agent

Name Role Address
CLAYTON JEFFREY A Agent 399 Timber Wind Dr, DeFuniak Springs, FL, 32433

President

Name Role Address
CLAYTON JEFFREY A President 399 Timber Wind Dr, DeFuniak Springs, FL, 32435

Events

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

Documents

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