Search icon

AFS PROPERTIES, INC - Florida Company Profile

Company Details

Entity Name: AFS PROPERTIES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFS PROPERTIES, 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: 17 May 2004 (21 years ago)
Date of dissolution: 29 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2014 (11 years ago)
Document Number: P04000078982
FEI/EIN Number 201237944

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

Address: 20118 NOB OAK AVENUE, TAMPA, FL, 33647, US
Mail Address: 20118 NOB OAK AVENUE, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA ARMANDO President 20118 NOB OAK AVENUE, TAMPA, FL, 33647
ACOSTA ARMANDO Vice President 20118 NOB OAK AVENUE, TAMPA, FL, 33647
ACOSTA ARMANDO Secretary 20118 NOB OAK AVENUE, TAMPA, FL, 33647
ARMANDO ACOSTA Agent 20118 NOB OAK AVENUE, TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000030365 UNI.K.WAX NEW TAMPA EXPIRED 2010-04-05 2015-12-31 - 6417 COUNTY LINE RD #101, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-05 20118 NOB OAK AVENUE, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2010-04-05 20118 NOB OAK AVENUE, TAMPA, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 20118 NOB OAK AVENUE, TAMPA, FL 33647 -
REGISTERED AGENT NAME CHANGED 2007-05-14 ARMANDO, ACOSTA -
AMENDMENT 2006-10-09 - -
AMENDMENT 2004-06-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000563151 TERMINATED 1000000675762 HILLSBOROU 2015-05-04 2035-05-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000962705 ACTIVE 1000000504717 HILLSBOROU 2013-05-08 2033-05-22 $ 309.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000962713 TERMINATED 1000000504718 HILLSBOROU 2013-05-08 2023-05-22 $ 693.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-14
Amendment 2006-10-09
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-07-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State