Search icon

AMERICANS FOR FAIR REGULATIONS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICANS FOR FAIR REGULATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICANS FOR FAIR REGULATIONS, 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: 27 Feb 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 1996 (28 years ago)
Document Number: P95000016031
FEI/EIN Number 650576810

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

Address: 2515 NE 135TH STREET, NORTH MIAMI, FL, 33181, US
Mail Address: P.O. BOX 220063, HOLLYWOOD, FL, 33022-0063
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARISH ANDREW M Director 2515 NE 135TH STREET, NORTH MIAMI, FL, 33181
PARISH ANDREW M President 2515 NE 135TH STREET, NORTH MIAMI, FL, 33181
PARISH ANDREW M Agent 2515 NE 135TH STREET, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-27 PARISH, ANDREW M. -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 2515 NE 135TH STREET, NORTH MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 2515 NE 135TH STREET, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2003-02-13 2515 NE 135TH STREET, NORTH MIAMI, FL 33181 -
REINSTATEMENT 1996-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State