Search icon

AFFINE ENGINEERING AND SURVEYING, INC - Florida Company Profile

Company Details

Entity Name: AFFINE ENGINEERING AND SURVEYING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFINE ENGINEERING AND SURVEYING, 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: 14 Apr 2010 (15 years ago)
Document Number: P10000032595
FEI/EIN Number 272363061

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

Address: 128 NW GREEN LANE, LAKE CITY, FL, 32055, US
Mail Address: 128 NW GREEN LANE, LAKE CITY, FL, 32055, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Santiago Sandra I Secretary 128 NW Green Lane, Lake City, FL, 32055
Marrero Victor O President 128 NW Green Lane, lake city, FL, 32055
Santiago Sandra I Agent 128 NW Green Lane, Lake City, FL, 32055

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-03 128 NW Green Lane, Lake City, FL 32055 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 128 NW GREEN LANE, LAKE CITY, FL 32055 -
CHANGE OF MAILING ADDRESS 2019-04-30 128 NW GREEN LANE, LAKE CITY, FL 32055 -
REGISTERED AGENT NAME CHANGED 2014-02-24 Santiago, Sandra I -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State