Search icon

AFFHOLDER, INC.

Company Details

Entity Name: AFFHOLDER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Nov 2000 (24 years ago)
Date of dissolution: 10 Sep 2007 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Sep 2007 (17 years ago)
Document Number: F00000006547
FEI/EIN Number 430909589
Address: 17988 EDISON AVENUE, CHESTERFIELD, MO, 63005
Mail Address: 17988 EDISON AVENUE, CHESTERFIELD, MO, 63005
Place of Formation: MISSOURI

Vice President

Name Role Address
DOUGLAS THOMAS H Vice President 17988 EDISON AVE, CHESTERFIELD, MO, 63005
OSBORN LYNN Vice President 17988 EDISON AVENUE, CHESTERFIELD, MO, 63005
MORRIS DAVID F Vice President 17988 EDISON AVE, CHESTERFIELD, MO, 63005
MINAHAN TIMOTHY R Vice President 17988 EDISON AVE, CHESTERFIELD, MO, 63005
MARTIN DAVID H Vice President 17988 EDISON AVENUE, CHESTERFIELD, MO, 63005

President

Name Role Address
ROONEY THOMAS S President 17988 EDISON AVENUE, CHESTERFIELD, MO, 63005
MORRIS DAVID F President 17988 EDISON AVE, CHESTERFIELD, MO, 63005

Chief Executive Officer

Name Role Address
ROONEY THOMAS S Chief Executive Officer 17988 EDISON AVENUE, CHESTERFIELD, MO, 63005

Director

Name Role Address
MORRIS DAVID F Director 17988 EDISON AVE, CHESTERFIELD, MO, 63005

Secretary

Name Role Address
MORRIS DAVID F Secretary 17988 EDISON AVE, CHESTERFIELD, MO, 63005

Controller

Name Role Address
MARTIN DAVID H Controller 17988 EDISON AVENUE, CHESTERFIELD, MO, 63005

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-09-10 No data No data

Documents

Name Date
Withdrawal 2007-09-10
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-03-30
ANNUAL REPORT 2003-02-18
ANNUAL REPORT 2002-02-01
ANNUAL REPORT 2001-04-14
Foreign Profit 2000-11-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State