Search icon

AFFCO USA, INC.

Headquarter

Company Details

Entity Name: AFFCO USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Feb 2008 (17 years ago)
Document Number: P08000016853
FEI/EIN Number 262062946
Address: 9250 BAYMEADOWS ROAD, STE 325, JACKSONVILLE, FL, 32256, US
Mail Address: 9250 BAYMEADOWS ROAD, STE 325, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AFFCO USA, INC., NEW YORK 3706911 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AFFCO USA INC. 401(K) PLAN 2023 262062946 2024-06-27 AFFCO USA INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-05-01
Business code 424400
Sponsor’s telephone number 9046366655
Plan sponsor’s address 9250 BAYMEADOWS ROAD, SUITE 325, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2024-06-27
Name of individual signing ANDREW KOPIC
Valid signature Filed with authorized/valid electronic signature
AFFCO USA INC. 401(K) PLAN 2022 262062946 2023-10-12 AFFCO USA INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-05-01
Business code 424400
Sponsor’s telephone number 9046366655
Plan sponsor’s address 9250 BAYMEADOWS ROAD, SUITE 325, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing ANDREW KOPIC
Valid signature Filed with authorized/valid electronic signature
AFFCO USA INC. 401(K) PLAN 2021 262062946 2022-07-08 AFFCO USA INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-05-01
Business code 424400
Sponsor’s telephone number 9046366655
Plan sponsor’s address 9250 BAYMEADOWS ROAD, SUITE 325, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2022-07-08
Name of individual signing ANDREW KOPIC
Valid signature Filed with authorized/valid electronic signature
AFFCO USA INC. 401(K) PLAN 2020 262062946 2021-09-11 AFFCO USA INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-05-01
Business code 424400
Sponsor’s telephone number 9046366655
Plan sponsor’s address 9250 BAYMEADOWS ROAD, SUITE 325, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2021-09-11
Name of individual signing ANDREW KOPIC
Valid signature Filed with authorized/valid electronic signature
AFFCO USA INC. 401(K) PLAN 2019 262062946 2020-10-13 AFFCO USA INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-05-01
Business code 424400
Sponsor’s telephone number 9046366655
Plan sponsor’s address 8160 BAYMEADOWS WAY WEST, SUITE 150, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing ANDREW KOPIC
Valid signature Filed with authorized/valid electronic signature
AFFCO USA INC. 401(K) PLAN 2018 262062946 2019-07-16 AFFCO USA INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-05-01
Business code 424400
Sponsor’s telephone number 9046366655
Plan sponsor’s address 8160 BAYMEADOWS WAY WEST, SUITE 150, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2019-07-16
Name of individual signing ANDREW KOPIC
Valid signature Filed with authorized/valid electronic signature
AFFCO USA INC. 401(K) PLAN 2017 262062946 2018-06-18 AFFCO USA INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-05-01
Business code 424400
Sponsor’s telephone number 9046366655
Plan sponsor’s address 8160 BAYMEADOWS WAY WEST, SUITE 150, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2018-06-18
Name of individual signing RICHARD OWEN
Valid signature Filed with authorized/valid electronic signature
AFFCO USA INC. 401(K) PLAN 2016 262062946 2017-06-30 AFFCO USA INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-05-01
Business code 424400
Sponsor’s telephone number 9046366655
Plan sponsor’s address 8160 BAYMEADOWS WAY WEST, SUITE 150, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2017-06-30
Name of individual signing RICHARD OWEN
Valid signature Filed with authorized/valid electronic signature
AFFCO USA INC. 401(K) PLAN 2015 262062946 2016-07-29 AFFCO USA INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-05-01
Business code 424400
Sponsor’s telephone number 9046366655
Plan sponsor’s address 8160 BAYMEADOWS WAY WEST, SUITE 150, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing RICHARD OWEN
Valid signature Filed with authorized/valid electronic signature
AFFCO USA INC. 401(K) PLAN 2014 262062946 2015-07-17 AFFCO USA INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-05-01
Business code 424400
Sponsor’s telephone number 9046366655
Plan sponsor’s address 8160 BAYMEADOWS WAY WEST, SUITE 150, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2015-07-17
Name of individual signing RICHARD OWEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CONTEGA BUSINESS SERVICES, LLC Agent

President

Name Role Address
Kopic Andrew President 9250 BAYMEADOWS ROAD, STE 325, JACKSONVILLE, FL, 32256

Vice President

Name Role Address
STEVENS NIGEL Vice President Great South Road, Horotiu, Hamilton

Director

Name Role Address
Ogg Rowan Director Great South Road, Horotiu, Hamilton

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 9250 BAYMEADOWS ROAD, STE 325, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2021-03-10 9250 BAYMEADOWS ROAD, STE 325, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-10 ONE INDEPENDENT DRIVE, SUITE 1200, JACKSONVILLE, FL 32202 No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-11
AMENDED ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State