Search icon

AFF INTERNATIONAL, INC - Florida Company Profile

Company Details

Entity Name: AFF INTERNATIONAL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFF INTERNATIONAL, 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: 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 May 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Dec 2023 (a year ago)
Document Number: P05000073114
FEI/EIN Number 061747143

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

Mail Address: 4975 DIXIE HWY NE, 503, PALM BAY, FL, 32905, US
Address: 4975 DIXIE HWY NE, PALM BAY, FL, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STURM WILLEM J President 4975 DIXIE HWY NE, # 503, PALM BAY, FL, 32905
WHITE RODNEY S Agent 4650 LIPSCOMB ST NE, PALM BAY, FL, 32905
STURM MARIE M Vice President 4975 DIXIE HWY NE, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-29 WHITE, RODNEY S -
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 4650 LIPSCOMB ST NE, SUITE 20, PALM BAY, FL 32905 -
NAME CHANGE AMENDMENT 2023-12-15 AFF INTERNATIONAL, INC -
CHANGE OF PRINCIPAL ADDRESS 2014-02-11 4975 DIXIE HWY NE, 503, PALM BAY, FL 32905 -
CHANGE OF MAILING ADDRESS 2011-04-26 4975 DIXIE HWY NE, 503, PALM BAY, FL 32905 -
AMENDMENT 2005-06-29 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
Name Change 2023-12-15
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State