Search icon

AMERICAN FAMILY SERVICES CORP.

Company Details

Entity Name: AMERICAN FAMILY SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Jul 1994 (31 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P94000055344
FEI/EIN Number 59-3267095
Address: 813 E BLOOMINGDALE AVE, #240, BRANDON, FL 33511
Mail Address: 813 E BLOOMINGDALE AVE, #240, BRANDON, FL 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CRUDELE, MICHAEL Agent 813 E BLOOMINGDALE AVE, #240, BRANDON, FL 33511

President

Name Role Address
CRUDELE, MICHAEL President 813 E BLOOMINGDALE AVE #240, BRANDON, FL 33511

Secretary

Name Role Address
CRUDELE, SHEILA Secretary 813 E BLOOMINGDALE AVE #240, BRANDON, FL 33511

Treasurer

Name Role Address
CRUDELE, SHEILA Treasurer 813 E BLOOMINGDALE AVE #240, BRANDON, FL 33511

Director

Name Role Address
CRUDELE, ROCCO Director 813 E BLOOMINGDALE AVE #240, BRANDON, FL 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REINSTATEMENT 1998-07-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-07-27 813 E BLOOMINGDALE AVE, #240, BRANDON, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 1998-07-27 813 E BLOOMINGDALE AVE, #240, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 1998-07-27 813 E BLOOMINGDALE AVE, #240, BRANDON, FL 33511 No data
REGISTERED AGENT NAME CHANGED 1998-07-27 CRUDELE, MICHAEL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 1999-05-01
REINSTATEMENT 1998-07-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State