Search icon

ASSOCIATED FRAMERS, INC. - Florida Company Profile

Company Details

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

ASSOCIATED FRAMERS, 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: 28 Jan 1999 (26 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P99000008799
FEI/EIN Number 593570955

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

Address: 918 R NEW YORK AVE, 5, SAINT CLOUD, FL, 34769
Mail Address: 1017 KENTUCKY AVE, ST. CLOUD, FL, 34769
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEREDITH WHITNEY C President 1017 KENTUCKY AVENUE, ST. CLOUD, FL, 34769
MEREDITH WHITNEY C Director 1017 KENTUCKY AVENUE, ST. CLOUD, FL, 34769
ASCHERFIELD STEVEN ASUP 1017 KENTUCKY AVE, ST. CLOUD, FL
MEREDITH WHITNEY C Agent 1017 KENTUCKY AVENUE, ST. CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 918 R NEW YORK AVE, 5, SAINT CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2004-04-26 918 R NEW YORK AVE, 5, SAINT CLOUD, FL 34769 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000199118 TERMINATED 1000000408911 OSCEOLA 2012-12-04 2033-01-23 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-03-12
ANNUAL REPORT 2000-04-19
Domestic Profit 1999-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State