Search icon

AF FARM INC - Florida Company Profile

Company Details

Entity Name: AF FARM INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

AF FARM INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 19 Feb 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P16000016436
FEI/EIN Number 81-1568660

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

Address: 5247 LAKE WORTH ROAD, LAKE WORTH, FL 33463
Mail Address: 3898 Via Poinciana Suite 15, Lake Worth, FL 33467
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARHEEN, ASMA Agent 3898 Via Poinciana Suite 15, Lake Worth, FL 33467
FARHEEN, ASMA President 3898 Via Poinciana, Suite 15 Lake Worth, FL 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000038586 FARM STORE CITGO EXPIRED 2017-04-11 2022-12-31 - 5247 LAKEWORTH ROAD, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 5247 LAKE WORTH ROAD, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2018-04-24 5247 LAKE WORTH ROAD, LAKE WORTH, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 3898 Via Poinciana Suite 15, Lake Worth, FL 33467 -

Documents

Name Date
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-11
Domestic Profit 2016-02-19

Date of last update: 19 Feb 2025

Sources: Florida Department of State