Search icon

AFTR, INC. - Florida Company Profile

Company Details

Entity Name: AFTR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFTR, 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: 30 Dec 1997 (27 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P97000108849
FEI/EIN Number 650803527

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

Address: 813 MONROE COURT, IMMOKALEE, FL, 34142
Mail Address: 813 MONROE COURT, IMMOKALEE, FL, 34142
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAW RICHARD C Director 813 MONROE COURT, IMMOKALEE, FL, 34142
SHAW RICHARD C President 813 MONROE COURT, IMMOKALEE, FL, 34142
SHAW RICHARD A Director 813 MONROE COURT, IMMOKALEE, FL, 34142
SHAW RICHARD A Vice President 813 MONROE COURT, IMMOKALEE, FL, 34142
SHAW HAENG JA Director 813 MONROE COURT, IMMOKALEE, FL, 34142
SHAW HAENG JA Secretary 813 MONROE COURT, IMMOKALEE, FL, 34142
SHAW HAENG JA Treasurer 813 MONROE COURT, IMMOKALEE, FL, 34142
SHAW RICHARD C Agent 813 MONROE COURT, IMMOKALEE, FL, 34142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 2000-02-10 AFTR, INC. -

Documents

Name Date
ANNUAL REPORT 2001-01-11
Name Change 2000-02-10
ANNUAL REPORT 2000-01-22
ANNUAL REPORT 1999-02-24
Domestic Profit 1997-12-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State