Search icon

A F B T, INC. - Florida Company Profile

Company Details

Entity Name: A F B T, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A F B T, 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: 14 Oct 2003 (21 years ago)
Date of dissolution: 15 Oct 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Oct 2019 (5 years ago)
Document Number: P03000113405
FEI/EIN Number 900122856

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

Address: 147 Spring Park Ave., Ponte Vedra Beach, FL, 32081, US
Mail Address: 147 Spring Park Ave., Ponte Vedra Beach, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBOUR AUSTIN FJr. President 147 Spring Park Ave., Ponte Vedra Beach, FL, 32081
BARBOUR AUSTIN FJr. Secretary 147 Spring Park Ave., Ponte Vedra Beach, FL, 32081
BARBOUR AUSTIN FJr. Treasurer 147 Spring Park Ave., Ponte Vedra Beach, FL, 32081
BARBOUR AUSTIN FJr. Director 147 Spring Park Ave., Ponte Vedra Beach, FL, 32081
BARBOUR AUSTIN F Agent 147 Spring Park Ave., Ponte Vedra Beach, FL, 32081

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-15 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-22 147 Spring Park Ave., Ponte Vedra Beach, FL 32081 -
CHANGE OF MAILING ADDRESS 2016-03-22 147 Spring Park Ave., Ponte Vedra Beach, FL 32081 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-22 147 Spring Park Ave., Ponte Vedra Beach, FL 32081 -
REINSTATEMENT 2012-05-17 - -
PENDING REINSTATEMENT 2012-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000178763 TERMINATED 1000000578968 DUVAL 2014-01-29 2024-02-07 $ 466.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000322900 TERMINATED 1000000466251 DUVAL 2013-01-29 2023-02-06 $ 3,695.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000097662 TERMINATED 1000000203761 DUVAL 2011-02-08 2021-02-16 $ 3,800.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-15
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-05-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-04-16
REINSTATEMENT 2012-05-17
REINSTATEMENT 2009-11-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State