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 |
Name | Role | Address |
---|---|---|
COOPER CHELSIE M | Agent | 2598 E Sunrise Blvd, Fort Lauderdale, FL, 33304 |
Name | Role | Address |
---|---|---|
COOPER CHELSIE M | President | 2598 E Sunrise Blvd, Fort Lauderdale, FL, 33304 |
Name | Role | Address |
---|---|---|
COOPER MATTHEW D | Vice President | 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 | No data | 4737 N. OCEAN DRIVE #132, LAUDERDALE BY THE SEA, FL, 33308 |
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 |
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