Entity Name: | AFLORAL.COM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 06 Feb 2015 (10 years ago) |
Branch of: | AFLORAL.COM, INC., NEW YORK (Company Number 1474347) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Apr 2020 (5 years ago) |
Document Number: | F15000000563 |
FEI/EIN Number | 161378783 |
Mail Address: | PO BOX 507, Lakewood, NY, 14750, US |
Address: | 17 Mitchell St, Cocoa, FL, 32955, US |
ZIP code: | 32955 |
County: | Brevard |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Milliman Derek | Agent | 17 Mitchell St, COCOA, FL, 32922 |
Name | Role | Address |
---|---|---|
BONFIGLIO SUSAN | President | 17 Mitchell St, Cocoa, FL, 32922 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-07 | 17 Mitchell St, Cocoa, FL 32955 | No data |
CHANGE OF MAILING ADDRESS | 2024-07-11 | 17 Mitchell St, Cocoa, FL 32955 | No data |
REINSTATEMENT | 2020-04-21 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-21 | Milliman, Derek | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-21 | 17 Mitchell St, COCOA, FL 32922 | No data |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-11 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-02-04 |
REINSTATEMENT | 2020-04-21 |
Foreign Profit | 2015-02-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State