Entity Name: | AF TRUCK SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AF TRUCK SALES, 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: | 07 Aug 1998 (27 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P98000069049 |
FEI/EIN Number |
593526600
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1404 EAST STATE ROAD 44, WILDWOOD, FL, 34785 |
Mail Address: | 9873 south orange blossom trl, orlando, FL, 32837, US |
ZIP code: | 34785 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVAREZ OSCAR N | President | 6307 S CHICKASAW TRL, ORLANDO, FL, 32829 |
ALVAREZ OSCAR N | Agent | 6307 S CHICKASAW TRL, ORLANDO, FL, 32829 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2015-02-22 | 1404 EAST STATE ROAD 44, WILDWOOD, FL 34785 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-28 | 6307 S CHICKASAW TRL, ORLANDO, FL 32829 | - |
CANCEL ADM DISS/REV | 2004-03-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2002-11-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-11-01 | ALVAREZ, OSCAR N | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 2000-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-03-12 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-02-18 |
ANNUAL REPORT | 2011-02-28 |
ANNUAL REPORT | 2010-03-02 |
ANNUAL REPORT | 2009-04-06 |
ANNUAL REPORT | 2008-03-04 |
ANNUAL REPORT | 2007-02-22 |
ANNUAL REPORT | 2006-04-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State