Search icon

AFTEC EQUIPMENT, INC.

Company Details

Entity Name: AFTEC EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Aug 1997 (27 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P97000070244
FEI/EIN Number 650773948
Address: 13320 S.W. 108TH COURT, MIAMI, FL, 33176
Mail Address: 13320 S.W. 108TH COURT, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SANTOS RAUL Agent 13320 S.W. 108TH COURT, MIAMI, FL, 33176

President

Name Role Address
SANTOS RAUL President 13320 S.W. 108TH COURT, MIAMI, FL, 33176

Secretary

Name Role Address
SANTOS RAUL Secretary 13320 S.W. 108TH COURT, MIAMI, FL, 33176

Treasurer

Name Role Address
SANTOS RAUL Treasurer 13320 S.W. 108TH COURT, MIAMI, FL, 33176

Director

Name Role Address
SANTOS RAUL Director 13320 S.W. 108TH COURT, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
NAME CHANGE AMENDMENT 2002-03-18 AFTEC EQUIPMENT, INC. No data
NAME CHANGE AMENDMENT 1997-11-06 ALL FLORIDA TRENCHER AND EQUIPMENT, CORP. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000085895 TERMINATED 1000000301435 MIAMI-DADE 2012-10-23 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Name Change 2002-03-18
ANNUAL REPORT 2002-02-06
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-02-05
ANNUAL REPORT 1998-05-20
Name Change 1997-11-06
Domestic Profit Articles 1997-08-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State