Entity Name: | AFIRMPAY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AFIRMPAY 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: | 23 Feb 2015 (10 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 Jan 2016 (9 years ago) |
Document Number: | P15000017544 |
FEI/EIN Number |
47-3210677
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2598 E Sunrise Blvd, 2104, Fort Lauderdale, FL, 33304, US |
Mail Address: | 2598 E Sunrise Blvd, 2104, Fort Lauderdale, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOPER CHELSIE M | President | 2598 E Sunrise Blvd, Fort Lauderdale, FL, 33304 |
COOPER MATTHEW D | Vice President | 2598 E Sunrise Blvd, Fort Lauderdale, FL, 33304 |
COOPER CHELSIE M | Agent | 2598 E Sunrise Blvd, Fort Lauderdale, FL, 33304 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000001503 | AFIRMPAY | EXPIRED | 2016-01-05 | 2021-12-31 | - | 4737 N. OCEAN DRIVE #132, LAUDERDALE BY THE SEA, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-17 | 11555 Heron Bay Blvd, Suite 200, Coral Springs, FL 33065 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-17 | 11555 Heron Bay Blvd, Suite 200, Coral Springs, FL 33065 | - |
CHANGE OF MAILING ADDRESS | 2025-02-17 | 11555 Heron Bay Blvd, Suite 200, Coral Springs, FL 33065 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-04 | 2598 E Sunrise Blvd, 2104, Fort Lauderdale, FL 33304 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-04 | 2598 E Sunrise Blvd, 2104, Fort Lauderdale, FL 33304 | - |
CHANGE OF MAILING ADDRESS | 2022-02-04 | 2598 E Sunrise Blvd, 2104, Fort Lauderdale, FL 33304 | - |
NAME CHANGE AMENDMENT | 2016-01-11 | AFIRMPAY INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-17 |
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6984408307 | 2021-01-27 | 0455 | PPP | 117 NE 1st Ave, Miami, FL, 33132-2125 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State