Search icon

CAROLINA FLORIDA PROPERTY #1AF, INC. - Florida Company Profile

Company Details

Entity Name: CAROLINA FLORIDA PROPERTY #1AF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAROLINA FLORIDA PROPERTY #1AF, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Dec 1996 (28 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P96000098722
FEI/EIN Number 593416508

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

Mail Address: P O BOX 2265, HICKORY, NC, 28603, US
Address: 400 WEST CHURCH ST., ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEILL EDWARD C President 14503 ISLEVIEW DR., WINTERGARDEN, FL, 34787
TOWNSEND KEITH R Vice President 1333 2ND ST. NE, SUITE 207, HICKORY, NC, 28601
HAGAR THOMAS Secretary 723 S SHARON AMITY, 120, CHARLOTTE, NC, 28211
HAGAR THOMAS Treasurer 723 S SHARON AMITY, 120, CHARLOTTE, NC, 28211
HAGAR THOMAS Director 723 S SHARON AMITY, 120, CHARLOTTE, NC, 28211
BERRY RICHARD D JR Director 5665 GRACE CHAPEL RD., HICKORY, NC, 28601
BROWN LEE G Director 1333 2ND ST. NE, SUITE 207, HICKORY, NC, 28601
O'KEEFE DAN Agent 300 S. ORANGE AVE, ORLANDO, FL, 328013373

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 400 WEST CHURCH ST., ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2001-03-13 O'KEEFE, DAN -
REGISTERED AGENT ADDRESS CHANGED 2001-03-13 300 S. ORANGE AVE, SUITE 1000, ORLANDO, FL 32801-3373 -
CHANGE OF MAILING ADDRESS 1998-06-03 400 WEST CHURCH ST., ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-06
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-04-10
ANNUAL REPORT 2001-03-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State