Search icon

AFERTECH, INC. - Florida Company Profile

Company Details

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

AFERTECH, 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: 03 May 1999 (26 years ago)
Date of dissolution: 26 Oct 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Oct 2007 (18 years ago)
Document Number: P99000039652
FEI/EIN Number 650915473

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

Address: 7860 NW 11TH PLACE, PLANTATION, FL, 33322
Mail Address: PO BOX 1153, DANIA BEACH, FL, 33004
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERTAN MIEHMET T President 7860 NW 11TH PLACE, PLANTATION, FL, 33322
ERTAN TANER Vice President 202 BELMONT LANE, NORTH LAUDERDALE, FL, 33068
ERTAN MEHMET T Agent 7860 NW 11TH PLACE, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-06-06 7860 NW 11TH PLACE, PLANTATION, FL 33322 -
CHANGE OF MAILING ADDRESS 2007-06-06 7860 NW 11TH PLACE, PLANTATION, FL 33322 -
REGISTERED AGENT ADDRESS CHANGED 2007-06-06 7860 NW 11TH PLACE, PLANTATION, FL 33322 -
REGISTERED AGENT NAME CHANGED 2006-01-17 ERTAN, MEHMET T -

Documents

Name Date
Voluntary Dissolution 2007-10-26
ANNUAL REPORT 2007-06-06
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-05-16
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-04-28
Domestic Profit 1999-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State