Search icon

AFTER, INC. - Florida Company Profile

Company Details

Entity Name: AFTER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2018 (7 years ago)
Document Number: F12000003901
FEI/EIN Number 383140222

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

Mail Address: 7901 4th St N STE 300, St. Petersburg, FL, 33702, US
Address: 230 East Avenue, Norwalk, CT, 06855, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Baldwin Nathan President 7901 4th St N STE 300, St. Petersburg, FL, 33702
Yahia Idriss Hadj Secretary 7901 4th St N STE 300, St. Petersburg, FL, 33702
Crummack Matthew Director 7901 4th St N STE 300, St. Petersburg, FL, 33702
Terry Gayle Director 7901 4th St N STE 300, St. Petersburg, FL, 33702
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-20 7901 4TH ST N STUITE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2024-02-16 230 East Avenue, Norwalk, CT 06855 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-16 230 East Avenue, Norwalk, CT 06855 -
REGISTERED AGENT NAME CHANGED 2023-09-15 REGISTERED AGENTS INC -
REGISTERED AGENT ADDRESS CHANGED 2023-09-15 7901 4TH ST N STUITE 300, ST. PETERSBURG, FL 33702 -
REINSTATEMENT 2018-01-19 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
NAME CHANGE AMENDMENT 2017-02-27 AFTER, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-02-16
Reg. Agent Change 2023-09-15
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-28
REINSTATEMENT 2018-01-19
Name Change 2017-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State