Search icon

AMERICAN FOREST PRODUCTS INC - Florida Company Profile

Company Details

Entity Name: AMERICAN FOREST PRODUCTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN FOREST PRODUCTS 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: 04 Sep 1997 (28 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P97000076556
FEI/EIN Number 651080072

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

Address: 8200, COLLIER CANYON RD, LIVERMORE, CA, 94551
Mail Address: P.O. BOX 516, PLEASANTON, CA, 94566
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAHLIK IVAN President 8200 COLLIER CANYON RD, LIVERMORE, CA, 94551
OKONOWSKI ANNA Secretary 8200 COLLIER CANYON RD, LIVERMORE, CA, 94551
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-11-14 515 E. PARK AVENUE, TALLAHASSEE, FL 32301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-22 8200, COLLIER CANYON RD, LIVERMORE, CA 94551 -
REGISTERED AGENT NAME CHANGED 2006-09-21 BUSINESS FILINGS INCORPORATED -
CHANGE OF MAILING ADDRESS 2005-02-05 8200, COLLIER CANYON RD, LIVERMORE, CA 94551 -
REINSTATEMENT 2001-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2001-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-04-22
ANNUAL REPORT 2006-09-21
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-02-05
ANNUAL REPORT 2004-03-04
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State