Search icon

ASSOCIATED FLEET CORP.

Company Details

Entity Name: ASSOCIATED FLEET CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Sep 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Nov 2017 (7 years ago)
Document Number: P10000072050
FEI/EIN Number 273377254
Address: 641 Grayhawk Ave, Plantation, FL, 33324, US
Mail Address: 641 Grayhawk Ave, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WIHBEY JOSEPH R Agent 1400 NE 16th Ct, Fort Lauderdale, FL, 33305

Director

Name Role Address
Wihbey Joseph R Director 641 Grayhawk Ave, Plantation, FL, 33324

President

Name Role Address
Wihbey Joseph R President 641 Grayhawk Ave, Plantation, FL, 33324

Secretary

Name Role Address
Wihbey Joseph R Secretary 641 Grayhawk Ave, Plantation, FL, 33324

Treasurer

Name Role Address
Wihbey Joseph R Treasurer 641 Grayhawk Ave, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 641 Grayhawk Ave, Plantation, FL 33324 No data
CHANGE OF MAILING ADDRESS 2023-03-31 641 Grayhawk Ave, Plantation, FL 33324 No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-12 1400 NE 16th Ct, Fort Lauderdale, FL 33305 No data
AMENDMENT 2017-11-07 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000548792 ACTIVE 1000000901838 BROWARD 2023-11-07 2043-11-15 $ 5,589.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000143416 ACTIVE 1000000881868 BROWARD 2021-03-24 2041-03-31 $ 9,698.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000699446 ACTIVE 1000000630042 BROWARD 2014-05-23 2034-05-29 $ 19,522.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-12
Amendment 2017-11-07
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State