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 |
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 |
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