Search icon

AFV ENTERPRISES, CORP.

Company Details

Entity Name: AFV ENTERPRISES, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Sep 2014 (10 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P14000073927
FEI/EIN Number 47-1747620
Address: 1801 N HIGHLAND AVE., CLEARWATER, FL 33755
Mail Address: 1801 N HIGHLAND AVE., CLEARWATER, FL 33755
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SANDERS, WALTER Agent 16528 N DALE MABRY HIGHWAY, TAMPA, FL 33618

Director

Name Role Address
FERNANDEZ, ARIEL Director 130 N 15TH ST., BLOOMFIELD, NJ 07003

President

Name Role Address
FERNANDEZ, ARIEL President 130 N 15TH ST., BLOOMFIELD, NJ 07003
VELOZ, MANUEL President 4747 W WATERS AVE, BOX 332 TAMPA, FL 33614

Secretary

Name Role Address
FERNANDEZ, ARIEL Secretary 130 N 15TH ST., BLOOMFIELD, NJ 07003

Treasurer

Name Role Address
FERNANDEZ, ARIEL Treasurer 130 N 15TH ST., BLOOMFIELD, NJ 07003

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 No data 1801 N. HIGHLAND AVE., CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2016-04-05 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-05 SANDERS, WALTER No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 16528 N DALE MABRY HIGHWAY, TAMPA, FL 33618 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-09-17 1801 N HIGHLAND AVE., CLEARWATER, FL 33755 No data
AMENDMENT 2014-09-17 No data No data
CHANGE OF MAILING ADDRESS 2014-09-17 1801 N HIGHLAND AVE., CLEARWATER, FL 33755 No data

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: 21 Jan 2025

Sources: Florida Department of State