Search icon

AFIRMPAY INC.

Company Details

Entity Name: AFIRMPAY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
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

Agent

Name Role Address
COOPER CHELSIE M Agent 2598 E Sunrise Blvd, Fort Lauderdale, FL, 33304

President

Name Role Address
COOPER CHELSIE M President 2598 E Sunrise Blvd, Fort Lauderdale, FL, 33304

Vice President

Name Role Address
COOPER MATTHEW D Vice President 2598 E Sunrise Blvd, Fort Lauderdale, FL, 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000001503 AFIRMPAY EXPIRED 2016-01-05 2021-12-31 No data 4737 N. OCEAN DRIVE #132, LAUDERDALE BY THE SEA, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-04 2598 E Sunrise Blvd, 2104, Fort Lauderdale, FL 33304 No data
CHANGE OF MAILING ADDRESS 2022-02-04 2598 E Sunrise Blvd, 2104, Fort Lauderdale, FL 33304 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 2598 E Sunrise Blvd, 2104, Fort Lauderdale, FL 33304 No data
NAME CHANGE AMENDMENT 2016-01-11 AFIRMPAY INC. No data

Documents

Name Date
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
Name Change 2016-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State