Search icon

AF PARTNERS, INC. - Florida Company Profile

Company Details

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

AF PARTNERS, 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 Dec 1998 (26 years ago)
Date of dissolution: 28 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 May 2020 (5 years ago)
Document Number: P98000101373
FEI/EIN Number 650896236

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

Address: 304 INDIAN TRACE, WESTON, FL, 33326, US
Mail Address: 304 INDIAN TRACE, #715, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LA ROCHE JAIME J President 598 spinnaker, WESTON, FL, 33326
LA ROCHE JAIME J Director 598 spinnaker, WESTON, FL, 33326
LA ROCHE JAIME J Treasurer 598 spinnaker, WESTON, FL, 33326
MESTRONI RANIERI A Agent 304 INDIAN TRACE, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 304 INDIAN TRACE, #715, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2017-04-27 304 INDIAN TRACE, #715, WESTON, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 304 INDIAN TRACE, #715, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2008-04-29 MESTRONI, RANIERI A -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State