Search icon

AFGP, INC - Florida Company Profile

Company Details

Entity Name: AFGP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFGP, 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: 20 Jan 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P09000006692
FEI/EIN Number 264102304

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

Address: 4725 N. HESPERIDES STREET, TAMPA, FL, 33614
Mail Address: 4725 N. HESPERIDES STREET, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREW C LYNCH Manager 4725 N. HESPERIDES STREET, TAMPA, FL, 33614
ORCUTT GREGORY J Agent 4921 MEMORIAL HIGHWAY, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-11-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-11-22 4725 N. HESPERIDES STREET, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2011-11-22 4921 MEMORIAL HIGHWAY, 200, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2011-11-22 4725 N. HESPERIDES STREET, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2011-11-22 ORCUTT, GREGORY JESQUIRE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
REINSTATEMENT 2011-11-22
ANNUAL REPORT 2010-05-04
Domestic Profit 2009-01-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State