Entity Name: | AMERICAN FREIGHT LINE - SOUTHEAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Aug 1999 (25 years ago) |
Date of dissolution: | 20 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Jan 2023 (2 years ago) |
Document Number: | P99000077434 |
FEI/EIN Number | 650951839 |
Address: | 1950 NW 15th Street, Unit B, Pompano Beach, FL, 33069, US |
Mail Address: | 1950 NW 15th Street, Unit B, Pompano Beach, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AMERICAN FREIGHT LINE - SOUTHEAST, INC., ILLINOIS | CORP_68868017 | ILLINOIS |
Name | Role | Address |
---|---|---|
HEINRICHS GABRIELE U | Agent | 1950 NW 15th Street, Pompano Beach, FL, 33069 |
Name | Role | Address |
---|---|---|
HEINRICHS GABRIELE U | Director | 1950 NW 15th Street, Pompano Beach, FL, 33069 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G01323900097 | AMERICAN FREIGHT LINE | ACTIVE | 2001-11-20 | 2026-12-31 | No data | 1919 N.W. 19TH STREET, UNITE 304, FORT LAUDERDALE, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-12 | 1950 NW 15th Street, Unit B, Pompano Beach, FL 33069 | No data |
CHANGE OF MAILING ADDRESS | 2022-10-12 | 1950 NW 15th Street, Unit B, Pompano Beach, FL 33069 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-12 | 1950 NW 15th Street, Unit B, Pompano Beach, FL 33069 | No data |
AMENDED AND RESTATEDARTICLES | 2016-04-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2010-03-01 | HEINRICHS, GABRIELE U | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-20 |
AMENDED ANNUAL REPORT | 2022-10-12 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-23 |
Amended and Restated Articles | 2016-04-19 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State