Search icon

A & F BUILDING INC. - Florida Company Profile

Company Details

Entity Name: A & F BUILDING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & F BUILDING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jun 2020 (5 years ago)
Document Number: P18000015501
FEI/EIN Number APPLIED FOR

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

Address: 9420 delegates drive, ORLANDO, FL, 32837, US
Mail Address: 9420 delegates drive, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OZHAMURKAR AHMET President 9014 DANCY TREE CT., ORLANDO, FL, 32836
HASOGLU FUAT Vice President 7512 DR. PHILIPS BLVD SUITE 80, ORLANDO, FL, 32819
Ozhamurkar Ahmet Agent 9420 delegates drive, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-05 9420 delegates drive, ste 400, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2022-05-05 9420 delegates drive, ste 400, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2022-05-05 Ozhamurkar, Ahmet -
REGISTERED AGENT ADDRESS CHANGED 2022-05-05 9420 delegates drive, ste 400, ORLANDO, FL 32837 -
REINSTATEMENT 2020-06-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-31
AMENDED ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-05
REINSTATEMENT 2020-06-27
Domestic Profit 2018-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State