Search icon

AFL USA 39 CORP. - Florida Company Profile

Company Details

Entity Name: AFL USA 39 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFL USA 39 CORP. 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: 13 Jan 2009 (16 years ago)
Date of dissolution: 16 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2016 (8 years ago)
Document Number: P09000003632
FEI/EIN Number 264078123

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

Address: 112 CAPITOL TRAIL, NEWARK, DE, 19711, US
Mail Address: 112 CAPITOL TRAIL, NEWARK, DE, 19711, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STERNBACH STEWART President 8951 BONITA BEACH RD. SE, BONITA SPRINGS, FL, 34135
STERNBACH STEWART Director 8951 BONITA BEACH RD. SE, BONITA SPRINGS, FL, 34135
MUNROE W. BRADLEY ESQ Agent 239 E. VIRGINIA ST, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 112 CAPITOL TRAIL, NEWARK, DE 19711 -
REGISTERED AGENT NAME CHANGED 2016-03-28 MUNROE, W. BRADLEY, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 239 E. VIRGINIA ST, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2015-04-21 112 CAPITOL TRAIL, NEWARK, DE 19711 -

Documents

Name Date
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-30
Domestic Profit 2009-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State