Search icon

AMERICAN FUNDRAISING AUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN FUNDRAISING AUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN FUNDRAISING AUCTIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jul 2004 (21 years ago)
Document Number: P04000105928
FEI/EIN Number 201377462

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

Address: 2603 MAITLAND CENTER PARKWAY, MAITLAND, FL, 32751, UN
Mail Address: 2603 MAITLAND CENTER PARKWAY, MAITLAND, FL, 32751, UN
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEST WADE G President 2603 MAITLAND CENTER PARKWAY, MAITLAND, 32751
WEST WADE G Secretary 2603 MAITLAND CENTER PARKWAY, MAITLAND, 32751
WEST WADE G Treasurer 2603 MAITLAND CENTER PARKWAY, MAITLAND, 32751
WEST WADE G Director 2603 MAITLAND CENTER PARKWAY, MAITLAND, 32751
West Barbara A Co 2603 MAITLAND CENTER PARKWAY, MAITLAND, 32751
West Barbara A President 2603 MAITLAND CENTER PARKWAY, MAITLAND, 32751
Marshall Deborah Vice President 2603 MAITLAND CENTER PARKWAY, MAITLAND, 32751
WEST WADE G Agent 2603 Maitland Center Parkway, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-26 2603 Maitland Center Parkway, Maitland, FL 32751 -
REGISTERED AGENT NAME CHANGED 2017-04-03 WEST, WADE GENTHNER -
CHANGE OF PRINCIPAL ADDRESS 2012-02-10 2603 MAITLAND CENTER PARKWAY, MAITLAND, FL 32751 UN -
CHANGE OF MAILING ADDRESS 2012-02-10 2603 MAITLAND CENTER PARKWAY, MAITLAND, FL 32751 UN -

Court Cases

Title Case Number Docket Date Status
RONALD HITZEL AND DEBRA HITZEL, RBC ENTREPRENEURS, LLC D/B/A XYNGULAR, DEBBIEDOESHEALTH, CONVESTED INTERNATIONAL AND IMPACT AUCTIONS VS AMERICAN FUNDRAISING AUCTIONS, INC., A FLORIDA CORPORATION, AND AMERICAN FUNDRAISING FOUNDATION, INC., A FLORIDA NOT FOR PROFIT CORPORATION 5D2018-3857 2018-12-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-6788-O

Parties

Name IMPACT AUCTIONS
Role Petitioner
Status Active
Name XYNGULAR
Role Petitioner
Status Active
Name DEBBIEDOESHEALTH
Role Petitioner
Status Active
Name RBC ENTREPRENEURS, LLC
Role Petitioner
Status Active
Name RONALD HITZEL
Role Petitioner
Status Active
Representations Travis R. Hollifield, Margaret E. Kozan
Name CONVESTED INTERNATIONAL
Role Petitioner
Status Active
Name DEBRA HITZEL
Role Petitioner
Status Active
Name AMERICAN FUNDRAISING AUCTIONS, INC.
Role Respondent
Status Active
Representations Joseph E. Somake, Robert J. Stovash
Name AMERICAN FUNDRAISING FOUNDATION, INC.
Role Respondent
Status Active
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-03-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-03-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-03-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-03-04
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2019-02-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP FOR DISMISSAL AND NOTICE OF SETTLEMENT
On Behalf Of RONALD HITZEL
Docket Date 2019-01-21
Type Response
Subtype Reply
Description REPLY
On Behalf Of RONALD HITZEL
Docket Date 2019-01-14
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ PT BY 1/22/19
Docket Date 2019-01-11
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of RONALD HITZEL
Docket Date 2019-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2019-01-04
Type Response
Subtype Response
Description RESPONSE
On Behalf Of AMERICAN FUNDRAISING AUCTIONS, INC.
Docket Date 2018-12-17
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2018-12-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-13
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 12/13/2018.
On Behalf Of RONALD HITZEL
Docket Date 2018-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-12-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2018-12-13
Type Record
Subtype Appendix
Description Appendix ~ FILED HERE 12/13/2018.

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3037917102 2020-04-11 0491 PPP 2603 Maitland Center Parkway, MAITLAND, FL, 32751-4102
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 392300
Loan Approval Amount (current) 392300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MAITLAND, ORANGE, FL, 32751-4102
Project Congressional District FL-10
Number of Employees 32
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 396803.39
Forgiveness Paid Date 2021-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State