Search icon

AFFLICK, INC.

Company Details

Entity Name: AFFLICK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Mar 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P01000031073
FEI/EIN Number 020618939
Address: 6986 PALMETTO CIRCLE S, 606, BOCA RATON, FL, 33433
Mail Address: P.O. BOX 970204, COCONUT CREEK, FL, 33097
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
TAYLOR MICHAEL Agent 17334 NW 62ND CT., HIALEAH, FL, 33015

President

Name Role Address
AFFLICK HORTENSE President P.O. BOX 970204, COCONUT CREEK, FL, 33097

Director

Name Role Address
AFFLICK HORTENSE Director P.O. BOX 970204, COCONUT CREEK, FL, 33097

Vice President

Name Role Address
AFFLICK HORTENSE Vice President PO BOX 970204, COCONUT CREEK, FL, 33097

Treasurer

Name Role Address
WALKER PETA-GAYE D Treasurer P.O. BOX 970204, COCONUT CREEK, FL, 33097

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000150945 THE QUANGLE WANGLE FARM EXPIRED 2009-08-31 2014-12-31 No data P.O. BOX 970204, COCONUT CREEK, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 6986 PALMETTO CIRCLE S, 606, BOCA RATON, FL 33433 No data
CHANGE OF MAILING ADDRESS 2010-04-09 6986 PALMETTO CIRCLE S, 606, BOCA RATON, FL 33433 No data

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-12
ANNUAL REPORT 2002-08-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State