Search icon

AFTER THE FALL, INC. - Florida Company Profile

Company Details

Entity Name: AFTER THE FALL, 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: 18 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2020 (5 years ago)
Document Number: F18000000298
FEI/EIN Number 542059621

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

Address: 4046 SHARPSBURG MCCULLUM RD, STE 208B, NEWNAN, GA, 30265, US
Mail Address: 4046 SHARPSBURG MCCULLUM RD, STE 208B, NEWNAN, GA, 30265, US
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
NELSON SUSAN Chairman 2496 TREE HOUSE DR, WOODBRIDGE, VA, 22192
GLOVER SIDNEY Vice President 2496 TREE HOUSE DR, WOODBRIDGE, VA, 22192
GLOVER SIDNEY President 2496 TREE HOUSE DR, WOODBRIDGE, VA, 22192
NELSON SUSAN Secretary 2496 TREE HOUSE DR, WOODBRIDGE, VA, 22192
NELSON SUSAN Treasurer 2496 TREE HOUSE DR, WOODBRIDGE, VA, 22192
Watson Karissa Agent 36614 RIVER REED LOOP, Dade City, FL, 33525

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000056344 ATF MEDICAL ACTIVE 2024-04-29 2029-12-31 - 4046 SHARPSBURG MCCULLUM RD, STE 208B, NEWNAN, GA, 30265

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-04 4046 SHARPSBURG MCCULLUM RD, STE 208B, NEWNAN, GA 30265 -
CHANGE OF MAILING ADDRESS 2022-02-04 4046 SHARPSBURG MCCULLUM RD, STE 208B, NEWNAN, GA 30265 -
REGISTERED AGENT NAME CHANGED 2022-02-04 Watson, Karissa -
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 36614 RIVER REED LOOP, Dade City, FL 33525 -
REINSTATEMENT 2020-03-02 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-28
AMENDED ANNUAL REPORT 2020-06-03
Off/Dir Resignation 2020-06-01
REINSTATEMENT 2020-03-02
Foreign Profit 2018-01-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State