Search icon

AFFINITY.COM, INC.

Company Details

Entity Name: AFFINITY.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Oct 1999 (25 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P99000090948
FEI/EIN Number 650959604
Address: 11905 WEST SAMPLE ROAD, CORAL SPRINGS, FL, 33065
Mail Address: 11905 WEST SAMPLE ROAD, CORAL SPRINGS, FL, 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PARKER THOMAS M Agent 100 S.E. 2ND STREET, 17TH FLOOR, MIAMI, FL, 33131

President

Name Role Address
FARBER JEFFREY President 11905 WEST SAMPLE ROAD, CORAL SPRINGS, FL, 33065

Director

Name Role Address
FARBER JEFFREY Director 11905 WEST SAMPLE ROAD, CORAL SPRINGS, FL, 33065
FARBER JEREMY Director 11905 WEST SAMPLE ROAD, CORAL SPRINGS, FL, 33065
CARISIO-FARBER RENEE Director 11905 WEST SAMPLE ROAD, CORAL SPRINGS, FL, 33065

Vice President

Name Role Address
FARBER JEREMY Vice President 11905 WEST SAMPLE ROAD, CORAL SPRINGS, FL, 33065

Secretary

Name Role Address
CARISIO-FARBER RENEE Secretary 11905 WEST SAMPLE ROAD, CORAL SPRINGS, FL, 33065

Treasurer

Name Role Address
CARISIO-FARBER RENEE Treasurer 11905 WEST SAMPLE ROAD, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
AMENDMENT 2000-09-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-09-11 11905 WEST SAMPLE ROAD, CORAL SPRINGS, FL 33065 No data
CHANGE OF MAILING ADDRESS 2000-09-11 11905 WEST SAMPLE ROAD, CORAL SPRINGS, FL 33065 No data

Documents

Name Date
Amendment 2000-09-11
ANNUAL REPORT 2000-01-25
Domestic Profit 1999-10-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State