Search icon

AFRINAT IMPORT EXPORT INTERNATIONAL, INCORPORATED

Company Details

Entity Name: AFRINAT IMPORT EXPORT INTERNATIONAL, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jan 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P10000004071
FEI/EIN Number 36-4728150
Address: 2472 FLOWERING DOGWOOD DRIVE, ORLANDO, FL, 32828
Mail Address: 2472 FLOWERING DOGWOOD DRIVE, ORLANDO, FL, 32828
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Ofori Samuel A Agent 2472 FLOWERING DOGWOOD DRIVE, ORLANDO, FL, 32828

President

Name Role Address
OFORI SAMUEL President 2472 FLOWERING DOGWOOD DRIVE, ORLANDO, FL, 32828

Vice President

Name Role Address
OFORI HANNAH Vice President 2472 FLOWERING DOGWOOD DRIVE, ORLANDO, FL, 32828

Chief Executive Officer

Name Role Address
Ofori Samuel ACEO Chief Executive Officer 2472 FLOWERING DOGWOOD DRIVE, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-30 Ofori, Samuel A No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000847847 LAPSED 1000000619401 ORANGE 2014-04-25 2024-08-01 $ 931.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001029595 TERMINATED 1000000510746 ORANGE 2013-05-10 2023-05-29 $ 1,049.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000602012 TERMINATED 1000000298166 ORANGE 2012-11-21 2023-03-27 $ 331.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-02-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State