Search icon

AFV ENTERPRISES, CORP. - Florida Company Profile

Company Details

Entity Name: AFV ENTERPRISES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFV ENTERPRISES, CORP. 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: 05 Sep 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P14000073927
FEI/EIN Number 47-1747620

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

Address: 1801 N HIGHLAND AVE., CLEARWATER, FL, 33755, US
Mail Address: 1801 N HIGHLAND AVE., CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ ARIEL Director 130 N 15TH ST., BLOOMFIELD, NJ, 07003
FERNANDEZ ARIEL President 130 N 15TH ST., BLOOMFIELD, NJ, 07003
FERNANDEZ ARIEL Secretary 130 N 15TH ST., BLOOMFIELD, NJ, 07003
FERNANDEZ ARIEL Treasurer 130 N 15TH ST., BLOOMFIELD, NJ, 07003
VELOZ MANUEL President 4747 W WATERS AVE, TAMPA, FL, 33614
SANDERS WALTER Agent 16528 N DALE MABRY HIGHWAY, TAMPA, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000008923 T&A AUTO CARE EXPIRED 2015-01-26 2020-12-31 - 1801 N. HIGHLAND AVE., CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-04-05 - -
REGISTERED AGENT NAME CHANGED 2016-04-05 SANDERS, WALTER -
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 16528 N DALE MABRY HIGHWAY, TAMPA, FL 33618 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-17 1801 N HIGHLAND AVE., CLEARWATER, FL 33755 -
AMENDMENT 2014-09-17 - -
CHANGE OF MAILING ADDRESS 2014-09-17 1801 N HIGHLAND AVE., CLEARWATER, FL 33755 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000229276 ACTIVE 1000000819966 PINELLAS 2019-03-19 2039-03-27 $ 882.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000755850 TERMINATED 1000000803610 PINELLAS 2018-11-07 2038-11-14 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
REINSTATEMENT 2016-04-05
Amendment 2014-09-17
Domestic Profit 2014-09-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State