Search icon

AFS AMERICAN FOOD SERVICES, INC.

Company Details

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

form 5500

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
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 2024-09-11
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
AFS AMERICAN FOOD SERVICES INC 401(K) 2022 301205760 2023-09-14 AFS AMERICAN FOOD SERVICES INC 6
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

Agent

Name Role
COGENCY GLOBAL INC. Agent

Director

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

Events

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

Documents

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