Search icon

GLOBAL AFFINITY INC. - Florida Company Profile

Company Details

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

GLOBAL AFFINITY 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: 22 Nov 2011 (13 years ago)
Date of dissolution: 13 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2023 (2 years ago)
Document Number: P11000100751
FEI/EIN Number 453854309

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

Address: 12865 SW HIGHWAY 17, 385, ARCADIA, FL, 34269
Mail Address: 12865 SW HIGHWAY 17, 385, ARCADIA, FL, 34269
ZIP code: 34269
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTE CHRISTOPHER J President 12865 S.W. HIGHWAY 17, #385, ARCAIDA, FL, 34269
ROTE CHRISTOPHER J Agent 12865 SW HIGHWAY 17, 385, ARCADIA, FL, 34269

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2012-07-13 12865 SW HIGHWAY 17, 385, ARCADIA, FL 34269 -
CHANGE OF MAILING ADDRESS 2012-07-13 12865 SW HIGHWAY 17, 385, ARCADIA, FL 34269 -
REGISTERED AGENT ADDRESS CHANGED 2012-07-13 12865 SW HIGHWAY 17, 385, ARCADIA, FL 34269 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-13
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State