Entity Name: | AFFINITY CONTRACTING CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 10 Dec 1998 (26 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 26 Jan 2024 (a year ago) |
Document Number: | P98000103021 |
FEI/EIN Number | 59-3546199 |
Address: | 16350 BRUCE B DOWNS BLVD, UNIT 48197, TAMPA, FL 33646 |
Mail Address: | 16350 BRUCE B DOWNS BLVD, UNIT 48197, TAMPA, FL 33646 |
ZIP code: | 33646 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STITHAM, ANDREW | Agent | 16350 BRUCE B DOWNS BLVD, UNIT 48197, TAMPA, FL 33646 |
Name | Role | Address |
---|---|---|
STITHAM, ANDREW | PRESIDENT | 16350 BRUCE B DOWNS BLVD, UNIT 48197 TAMPA, FL 33646 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-14 | STITHAM, ANDREW | No data |
AMENDMENT AND NAME CHANGE | 2024-01-26 | AFFINITY CONTRACTING CO. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-26 | 16350 BRUCE B DOWNS BLVD, UNIT 48197, TAMPA, FL 33646 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-26 | 16350 BRUCE B DOWNS BLVD, UNIT 48197, TAMPA, FL 33646 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-18 | 16350 BRUCE B DOWNS BLVD, UNIT 48197, TAMPA, FL 33646 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
Amendment and Name Change | 2024-01-26 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-09 |
AMENDED ANNUAL REPORT | 2020-12-03 |
AMENDED ANNUAL REPORT | 2020-12-01 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-05-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State