Search icon

AF ELECTRONICS CA, INC - Florida Company Profile

Company Details

Entity Name: AF ELECTRONICS CA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AF ELECTRONICS CA, 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: 14 Jan 2011 (14 years ago)
Date of dissolution: 08 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2019 (6 years ago)
Document Number: P11000005056
FEI/EIN Number 27-4585319

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

Address: 7522 WILES RD STE 206B, CORAL SPRINGS, FL, 33067, US
Mail Address: 7522 WILES RD STE 206B, CORAL SPRINGS, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARINO ALEXANDER President 7522 WILES RD STE 206B, CORAL SPRINGS, FL, 33067
MARINO ALEXANDER Agent 7522 WILES RD STE 206B, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-02 7522 WILES RD STE 206B, CORAL SPRINGS, FL 33067 -
CHANGE OF MAILING ADDRESS 2018-03-02 7522 WILES RD STE 206B, CORAL SPRINGS, FL 33067 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-02 7522 WILES RD STE 206B, CORAL SPRINGS, FL 33067 -
REGISTERED AGENT NAME CHANGED 2017-03-10 MARINO, ALEXANDER -
REINSTATEMENT 2017-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-08
ANNUAL REPORT 2018-03-02
REINSTATEMENT 2017-03-10
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-23
Domestic Profit 2011-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State