Search icon

AFH ENTERPRISES, INC. - Florida Company Profile

Company Details

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

AFH ENTERPRISES, 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: 09 Aug 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P12000068934
FEI/EIN Number 46-0765585

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

Address: 1249 SE 18TH ST., OCALA, FL, 34471, US
Mail Address: 1249 SE 18TH ST., OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHN DRISCOLL, PA Agent 825 SE 3rd Ave, OCALA, FL, 34471
KLUGEL ADRAIN MJR. President 1249 SE 18TH ST., OCALA, FL, 34471
BROWNING LYNDAL E Vice President 1249 SE 18TH ST., OCALA, FL, 34471
KLUGEL JESSI L Secretary 1249 SE 18TH ST., OCALA, FL, 34471
BROWNING LYNDAL EJR. Treasurer 1249 SE 18TH ST., OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000009395 ETERNAL EXPIRED 2013-01-28 2018-12-31 - 4900 S.W. 46TH CT., APT. 708, OCALA, FL, 34474-6267

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-04-10 JOHN DRISCOLL, PA -
REGISTERED AGENT ADDRESS CHANGED 2016-04-10 825 SE 3rd Ave, Suite 200, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2016-02-03 1249 SE 18TH ST., OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-20 1249 SE 18TH ST., OCALA, FL 34471 -

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-01-07
Domestic Profit 2012-08-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State