Search icon

AFFINITY LENDERS INC. - Florida Company Profile

Company Details

Entity Name: AFFINITY LENDERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFINITY LENDERS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 23 Aug 2002 (23 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: P02000092008
FEI/EIN Number 383660890

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

Address: 6316 BLACKBERRY LANE, BRADENTON, FL, 34202, US
Mail Address: 6316 BLACKBERRY LANE, BRADENTON, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALSER ROGER P PRS 6316 BLACKBERRY LANE, BRADENTON, FL, 34202
ZIELENBACH CHRIS J Vice President 4736 COOPER ROAD, PLANT CITY, FL, 33565
WALSER ROGER P Agent 6316 BLACKBERRY LANE, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2007-06-18 6316 BLACKBERRY LANE, BRADENTON, FL 34202 -
REGISTERED AGENT NAME CHANGED 2006-07-27 WALSER, ROGER PRES. -
REGISTERED AGENT ADDRESS CHANGED 2006-07-27 6316 BLACKBERRY LANE, BRADENTON, FL 34202 -

Documents

Name Date
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-06-18
ANNUAL REPORT 2006-07-27
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-05-12
ANNUAL REPORT 2003-04-29
Reg. Agent Change 2002-09-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State