Search icon

AFFILIATES REFERRAL, INC. - Florida Company Profile

Company Details

Entity Name: AFFILIATES REFERRAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFILIATES REFERRAL, 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: 18 Feb 1993 (32 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 May 2005 (20 years ago)
Document Number: P93000012799
FEI/EIN Number 593168512

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 150 2ND AVENUE N, SUITE 100, ST PETERSBURG, FL, 33701, US
Mail Address: 150 2ND AVENUE N, SUITE 100, ST PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN RICHARD J Manager 150 2ND AVENUE N, ST PETERSBURG, FL, 33701
BROWN RICHARD J Agent 150 2ND AVENUE N, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-26 150 2ND AVENUE N, SUITE 100, ST PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2015-03-26 150 2ND AVENUE N, SUITE 100, ST PETERSBURG, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-26 150 2ND AVENUE N, Suite 100, ST PETERSBURG, FL 33701 -
REGISTERED AGENT NAME CHANGED 2009-04-23 BROWN, RICHARD JMR -
CANCEL ADM DISS/REV 2005-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State