Entity Name: | AFFIRMATION BLUNTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Jan 2023 (2 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P23000007950 |
Address: | 5806 COUNTRY MILL CT, JACKSONVILLE, FL, 32222, US |
Mail Address: | 5806 COUNTRY MILL CT, JACKSONVILLE, FL, 32222, US |
ZIP code: | 32222 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEMBHARD JEANESSA | Agent | 5806 COUNTRY MILL CT, JACKSONVILLE, FL, 32222 |
Name | Role | Address |
---|---|---|
MITCHELL TIFFANY | President | 726 HURON ST., JACKSONVILLE, FL, 32254 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
AMENDMENT | 2023-06-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-30 | 5806 COUNTRY MILL CT, JACKSONVILLE, FL 32222 | No data |
CHANGE OF MAILING ADDRESS | 2023-06-30 | 5806 COUNTRY MILL CT, JACKSONVILLE, FL 32222 | No data |
REGISTERED AGENT NAME CHANGED | 2023-06-30 | NEMBHARD, JEANESSA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-30 | 5806 COUNTRY MILL CT, JACKSONVILLE, FL 32222 | No data |
Name | Date |
---|---|
Amendment | 2023-06-30 |
Domestic Profit | 2023-01-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State