Search icon

AFL, INC. - Florida Company Profile

Company Details

Entity Name: AFL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2024 (5 months ago)
Document Number: P11000098667
FEI/EIN Number 453815000

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

Address: 2700 W Cypress Creek Rd, FT LAUDERDALE, FL, 33309, US
Mail Address: 2700 W Cypress Creek RD, suite D140, FT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURRELL MATTHEW President 2700 W Cypress Creek Rd, FT LAUDERDALE, FL, 33309
Burton Paul L Chief Executive Officer 2700 West Cypress Creek Road, Suite D140, FORT LAUDERDALE, FL, 33309
Matthew Burrell Agent 2700 W Cypress Creek RD, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 2700 W Cypress Creek RD, suite D140, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2019-03-26 2700 W Cypress Creek Rd, suite D140, FT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 2700 W Cypress Creek Rd, suite D140, FT LAUDERDALE, FL 33309 -
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-02-01 Matthew, Burrell -
REINSTATEMENT 2017-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000051789 TERMINATED 1000000769410 BROWARD 2018-01-18 2028-02-07 $ 1,758.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000604912 TERMINATED 1000000721644 BROWARD 2016-09-02 2026-09-09 $ 1,610.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000155464 TERMINATED 1000000578185 BROWARD 2014-01-24 2024-01-29 $ 4,991.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000060557 TERMINATED 1000000570922 BROWARD 2014-01-02 2024-01-09 $ 809.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2024-10-21
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-26
REINSTATEMENT 2018-10-17
REINSTATEMENT 2017-02-01
Name Change 2015-07-09
AMENDED ANNUAL REPORT 2015-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5644168404 2021-02-09 0455 PPS 2700 NW 62nd St Ste D140, Fort Lauderdale, FL, 33309-1753
Loan Status Date 2022-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93342
Loan Approval Amount (current) 93342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33309-1753
Project Congressional District FL-20
Number of Employees 30
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94878.95
Forgiveness Paid Date 2022-10-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State