Entity Name: | AFFINITY GROUP CONCEPTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Jan 2016 (9 years ago) |
Last Event: | REVOCATION OF VOLUNTARY DISSOLUT |
Event Date Filed: | 24 Oct 2022 (2 years ago) |
Document Number: | P16000005739 |
FEI/EIN Number | 27-0210703 |
Address: | 104350 Overseas Hwy, Key Largo, FL, 33037, US |
Mail Address: | 104350 Overseas Hwy, Key Largo, FL, 33037, US |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOSSE ZAYRA A | Agent | 104350 Overseas Hwy, Key Largo, FL, 33037 |
Name | Role | Address |
---|---|---|
FOSSE ZAYRA | President | 104350 Overseas Hwy, Key Largo, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOCATION OF VOLUNTARY DISSOLUT | 2022-10-24 | No data | No data |
VOLUNTARY DISSOLUTION | 2022-07-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-19 | 104350 Overseas Hwy, A-302, Key Largo, FL 33037 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-19 | 104350 Overseas Hwy, A-302, Key Largo, FL 33037 | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-19 | FOSSE, ZAYRA A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-19 | 104350 Overseas Hwy, A-302, Key Largo, FL 33037 | No data |
REINSTATEMENT | 2021-01-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-03-06 |
Revocation of Dissolution | 2022-10-24 |
VOLUNTARY DISSOLUTION | 2022-07-19 |
ANNUAL REPORT | 2022-03-09 |
REINSTATEMENT | 2021-01-19 |
Domestic Profit | 2016-01-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State