Search icon

AFC RESTAURANT GROUP, INC.

Company Details

Entity Name: AFC RESTAURANT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Jun 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P03000067638
FEI/EIN Number 20-0441043
Address: 2600 E. COLONIAL DRIVE, ORLANDO, FL 32803
Mail Address: 2600 E. COLONIAL DRIVE, ORLANDO, FL 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
KARIMIPOUR, FARHAD Agent 2600 E. COLONIAL DRIVE, ORLANDO, FL 32803

Director

Name Role Address
KARIMIPOUR, FARHAD Director 2600 E. COLONIAL DRIVE, ORLANDO, FL 32803

President

Name Role Address
KARIMIPOUR, FARHAD President 2600 E. COLONIAL DRIVE, ORLANDO, FL 32803

Vice President

Name Role Address
KARIMIPOUR, FARHAD Vice President 2600 E. COLONIAL DRIVE, ORLANDO, FL 32803

Secretary

Name Role Address
KARIMIPOUR, FARHAD Secretary 2600 E. COLONIAL DRIVE, ORLANDO, FL 32803

Treasurer

Name Role Address
KARIMIPOUR, FARHAD Treasurer 2600 E. COLONIAL DRIVE, ORLANDO, FL 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-23 2600 E. COLONIAL DRIVE, ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 2009-03-23 2600 E. COLONIAL DRIVE, ORLANDO, FL 32803 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-23 2600 E. COLONIAL DRIVE, ORLANDO, FL 32803 No data
REINSTATEMENT 2005-04-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-07-04
ANNUAL REPORT 2007-02-13
ANNUAL REPORT 2006-08-28
REINSTATEMENT 2005-04-15
Domestic Profit 2003-06-16

Date of last update: 30 Jan 2025

Sources: Florida Department of State