Search icon

AFC JR SERVICES INC - Florida Company Profile

Company Details

Entity Name: AFC JR SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFC JR SERVICES 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: 12 Sep 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P12000077605
FEI/EIN Number 46-0970038

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

Address: 8457 Ruckman ave, JACKSONVILLE, FL, 32221, US
Mail Address: 8457 Ruckman Ave, JACKSONVILLE, FL, 32221, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO ALBERICO F President 8457 Ruckman ave, JACKSONVILLE, FL, 32221
CASTRO ALBERICO FJR Agent 8457 Ruckman Ave, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-05 8457 Ruckman Ave, JACKSONVILLE, FL 32221 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-05 8457 Ruckman ave, JACKSONVILLE, FL 32221 -
CHANGE OF MAILING ADDRESS 2020-06-05 8457 Ruckman ave, JACKSONVILLE, FL 32221 -
REGISTERED AGENT NAME CHANGED 2019-10-19 CASTRO, ALBERICO F, JR -
REINSTATEMENT 2019-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000275220 ACTIVE 1000000991368 DUVAL 2024-05-02 2044-05-08 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J20000123055 ACTIVE 1000000860862 DUVAL 2020-02-20 2040-02-26 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000710749 TERMINATED 1000000800245 DUVAL 2018-10-11 2038-10-24 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-09-20
ANNUAL REPORT 2020-06-05
REINSTATEMENT 2019-10-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-09
REINSTATEMENT 2014-01-10
Domestic Profit 2012-09-12

Date of last update: 02 May 2025

Sources: Florida Department of State