Search icon

AFFINITY TELECOM, INC. - Florida Company Profile

Branch

Company Details

Entity Name: AFFINITY TELECOM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 30 Jan 2002 (23 years ago)
Branch of: AFFINITY TELECOM, INC., COLORADO (Company Number 20011219662)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: F02000000499
FEI/EIN Number 841610404

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

Address: 4745 WALNUT STREET, SUITE 300, BOULDER, CO, 80301
Mail Address: 4745 WALNUT STREET, SUITE 300, BOULDER, CO, 80301
Place of Formation: COLORADO

Key Officers & Management

Name Role Address
GARRISON GARY A Director 4745 WALNUT ST, SUITE 300, BOULDER, CO, 80301
STONE RUSSELL A Secretary 2724 WEST 119TH AVENUE, WESTMINSTER, CO, 80234
STONE RUSSELL A Treasurer 2724 WEST 119TH AVENUE, WESTMINSTER, CO, 80234
STONE RUSSELL A Director 2724 WEST 119TH AVENUE, WESTMINSTER, CO, 80234
CHERNOW FRED President 4745 WALNUT ST, SUITE 300, BOULDER, CO, 80301
CHERNOW FRED Chairman 4745 WALNUT ST, SUITE 300, BOULDER, CO, 80301
CHERNOW FRED Director 4745 WALNUT ST, SUITE 300, BOULDER, CO, 80301
GARRISON GARY A Vice President 4745 WALNUT ST, SUITE 300, BOULDER, CO, 80301
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000482530 ACTIVE 1000000312197 LEON 2013-02-21 2033-02-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-05
Foreign Profit 2002-01-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State