Search icon

AFFECT, INC. - Florida Company Profile

Company Details

Entity Name: AFFECT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 17 Apr 1986 (39 years ago)
Date of dissolution: 09 Oct 1992 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (32 years ago)
Document Number: N14455
FEI/EIN Number 592678731

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

Address: 16201 U.S. 19, HUDSON, FL, 34667
Mail Address: 16201 U.S. 19, HUDSON, FL, 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DARNELL, CARL President 16143 US 19, HUDSON, FL
DARNELL, CARL Director 16143 US 19, HUDSON, FL
DREW, MELVYN G. Vice President 2675 AUGUSTA DRIVE SOUTH, CLEARWATER, FL
DREW, MELVYN G. Director 2675 AUGUSTA DRIVE SOUTH, CLEARWATER, FL
CARDER, LINDA Secretary 6630 EMBASSY BLVD., NEW PORT RICHEY, FL
CARDER, LINDA Director 6630 EMBASSY BLVD., NEW PORT RICHEY, FL
DARNELL, CARL Agent 16201 U.S. 19, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
CHANGE OF MAILING ADDRESS 1991-08-26 16201 U.S. 19, HUDSON, FL 34667 -
REINSTATEMENT 1991-08-26 - -
REGISTERED AGENT ADDRESS CHANGED 1991-08-26 16201 U.S. 19, HUDSON, FL 34667 -
CHANGE OF PRINCIPAL ADDRESS 1991-08-26 16201 U.S. 19, HUDSON, FL 34667 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REINSTATEMENT 1989-12-27 - -
REGISTERED AGENT NAME CHANGED 1989-12-27 DARNELL, CARL -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Date of last update: 02 Mar 2025

Sources: Florida Department of State