Search icon

APPLIED FOUNDATION TESTING, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: APPLIED FOUNDATION TESTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APPLIED FOUNDATION TESTING, 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: 02 Jan 1997 (28 years ago)
Date of dissolution: 10 Jan 2019 (6 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 10 Jan 2019 (6 years ago)
Document Number: P97000001887
FEI/EIN Number 593417167

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

Address: 4035 J LOUIS STREET, GREEN COVE SPRINGS, FL, 32043
Mail Address: 4035 J LOUIS STREET, GREEN COVE SPRINGS, FL, 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of APPLIED FOUNDATION TESTING, INC., NEW YORK 4240290 NEW YORK
Headquarter of APPLIED FOUNDATION TESTING, INC., KENTUCKY 0857980 KENTUCKY
Headquarter of APPLIED FOUNDATION TESTING, INC., KENTUCKY 0857984 KENTUCKY

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1PWJ9 Obsolete Non-Manufacturer 2000-04-12 2023-09-02 2023-07-12 -

Contact Information

POC JOANN LYLE
Phone +1 904-284-1337
Fax +1 904-284-1339
Address 4035 J LOUIS ST, GREEN COVE SPRINGS, FL, 32043 8352, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Key Officers & Management

Name Role Address
GLAZIER, GLAZIER & DIETRICH, P.A. Agent -
MUCHARD MICHAEL K Director 1052 RIVERSIDE RIDGE ROAD, TARPON SPRINGS, FL, 34688
MUCHARD MICHAEL K Vice President 1052 RIVERSIDE RIDGE ROAD, TARPON SPRINGS, FL, 34688
MUCHARD MICHAEL K Secretary 1052 RIVERSIDE RIDGE ROAD, TARPON SPRINGS, FL, 34688
MUCHARD MICHAEL K Treasurer 1052 RIVERSIDE RIDGE ROAD, TARPON SPRINGS, FL, 34688
ROBERTSON DONALD T Director 445 SUMMERSET DRIVE, JACKSONVILLE, FL, 32259
ROBERTSON DONALD T President 445 SUMMERSET DRIVE, JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 8833 PERIMETER PARK BLVD., SUITE 1002, JACKSONVILLE, FL 32216 -
MERGER 2019-01-10 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L19000008268. MERGER NUMBER 700000189377
MERGER 2019-01-04 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L19000008268. MERGER NUMBER 700000189377
CHANGE OF PRINCIPAL ADDRESS 2010-03-22 4035 J LOUIS STREET, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF MAILING ADDRESS 2010-03-22 4035 J LOUIS STREET, GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT NAME CHANGED 2009-08-12 GLAZIER, GLAZIER & DIETRICH, P.A. -

Documents

Name Date
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State