Search icon

AFANADOR GARCIA GROUP CORP

Company Details

Entity Name: AFANADOR GARCIA GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Aug 2018 (6 years ago)
Document Number: P18000071448
FEI/EIN Number 831675695
Address: 5771 MINING TERRACE, JACKSONVILLE, FL, 32257, US
Mail Address: 5771 MINING TERRACE, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
PB ACCOUNTING LLC Agent

President

Name Role Address
AFANADOR HOSPEDALES ENNYS EDUARDO President 5771 MINING TERRACE, JACKSONVILLE, FL, 32257

Vice President

Name Role Address
GARCIA DE AFANADOR THELLYZ Vice President 5771 MINING TERRACE, JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000048988 AGG CONSTRUCTION ACTIVE 2024-04-11 2029-12-31 No data 5771 MINING TERRACE, UNIT 101, JACKSONVILLE, FL, 32257
G24000025350 AFANADOR GARCIA GROUP CORP ACTIVE 2024-02-15 2029-12-31 No data 5771 MINING TERRACE UNIT 101, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 5771 MINING TERRACE, UNIT 101, JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 2024-02-08 5771 MINING TERRACE, UNIT 101, JACKSONVILLE, FL 32257 No data
REGISTERED AGENT NAME CHANGED 2021-04-27 PB ACCOUNTING LLC No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-03 9891 SAN JOSE BLVD, Suite 1, JACKSONVILLE, FL 32257 No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-16
Domestic Profit 2018-08-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State