Entity Name: | AFS AMERICAN FOOD SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Jun 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Nov 2020 (4 years ago) |
Document Number: | P19000049473 |
FEI/EIN Number | 30-1205760 |
Address: | 11370 New Berlin RD, Jacksonville, FL, 32226, US |
Mail Address: | 2600 South Douglas Road, Coral Gables, FL, 33165, US |
ZIP code: | 32226 |
County: | Duval |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AFS AMERICAN FOOD SERVICES INC 401(K) | 2023 | 301205760 | 2024-09-11 | AFS AMERICAN FOOD SERVICES INC | 8 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-11 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-09-01 |
Business code | 424400 |
Sponsor’s telephone number | 7178855050 |
Plan sponsor’s address | 11370 NEW BERLIN RD, JACKSONVILLE, FL, 32226 |
Signature of
Role | Plan administrator |
Date | 2023-09-14 |
Name of individual signing | NICK RICE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
PASTOR JORGE | Director | BARBARA STROZZILAAN 101, AMSTERDAM, NE, 1083H |
ORCHESE JUAN C | Director | BARBARA STROZZILAAN 101, AMSTERDAM, NE, 1083H |
CARRETERO ALVARO | Director | BARBARA STROZZILAAN 101, AMSTERDAM, NE, 1083H |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-09 | 11370 New Berlin RD, Jacksonville, FL 32226 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-09 | 11370 New Berlin RD, Jacksonville, FL 32226 | No data |
REINSTATEMENT | 2020-11-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-11-25 | COGENCY GLOBAL INC. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-13 |
REINSTATEMENT | 2020-11-25 |
Domestic Profit | 2019-06-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State