Search icon

AFFECT PLUS, INC. - Florida Company Profile

Company Details

Entity Name: AFFECT PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFECT PLUS, 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: 09 Jan 1991 (34 years ago)
Date of dissolution: 08 Jan 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2016 (9 years ago)
Document Number: S23439
FEI/EIN Number 650247228

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

Address: 6241 N. Short Mountain Rd, Liberty, TN, 37095, US
Mail Address: P O BOX 110, WOODBURY, TN, 37190, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZABRISKIE KAREN Director PO BOX 110, WOODBURY, TN, 37190
ZABRISKIE KAREN President PO BOX 110, WOODBURY, TN, 37190
ZABRISKIE KAREN Vice President PO BOX 110, WOODBURY, TN, 37190
CANO SUSAN Agent 2623 ROBERTSON TRAIL, LUTZ, FL, 33559

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-28 6241 N. Short Mountain Rd, Liberty, TN 37095 -
REGISTERED AGENT NAME CHANGED 2011-03-25 CANO, SUSAN -
REGISTERED AGENT ADDRESS CHANGED 2011-03-25 2623 ROBERTSON TRAIL, LUTZ, FL 33559 -
CHANGE OF MAILING ADDRESS 2000-03-07 6241 N. Short Mountain Rd, Liberty, TN 37095 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-01-08
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-03-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State