Search icon

AFFINITY MARKETING, INC. - Florida Company Profile

Company Details

Entity Name: AFFINITY MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFINITY MARKETING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 May 1997 (28 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P97000041966
FEI/EIN Number 841150731

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

Address: 5065 WEAVER DR., COLORADO SPRINGS, CO, 80922, US
Mail Address: 5065 WEAVER DR., COLORADO SPRINGS, CO, 80922, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON SANDRA L President 5065 WEAVER DR, COLORADO SPRINGS, CO, 80922
BERKO MALCOLM Agent 20305 BOCA WEST DR., #1906, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-28 5065 WEAVER DR., COLORADO SPRINGS, CO 80922 -
CHANGE OF MAILING ADDRESS 2004-10-28 5065 WEAVER DR., COLORADO SPRINGS, CO 80922 -
REGISTERED AGENT NAME CHANGED 2004-10-28 BERKO, MALCOLM -
REGISTERED AGENT ADDRESS CHANGED 2004-10-28 20305 BOCA WEST DR., #1906, BOCA RATON, FL 33434 -
AMENDMENT 1998-09-30 - -

Documents

Name Date
Reg. Agent Change 2004-10-28
ANNUAL REPORT 2004-07-07
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-04-01
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-04-01
Amendment 1998-09-30
ANNUAL REPORT 1998-03-02
Domestic Profit Articles 1997-05-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State