Entity Name: | AFFORDABLE CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 29 Apr 2003 (22 years ago) |
Date of dissolution: | 18 Mar 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Mar 2016 (9 years ago) |
Document Number: | F03000002168 |
FEI/EIN Number | 56-1505559 |
Mail Address: | PO BOX 1042, KINSTON, NC 28503 |
Address: | 1400 INDUSTRIAL DRIVE, KINSTON, NC 28504 |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
PATTERSON, KELLY | Vice President | 1400 INDUSTRIAL DRIVE, KINSTON, NC 28504 |
Name | Role | Address |
---|---|---|
STEELMAN, S PAUL | Treasurer | 1400 INDUSTRIAL DRIVE, KINSTON, NC 28504 |
Name | Role | Address |
---|---|---|
SLEZAK, DAVID | Secretary | 5430 WADE PARK BLVD, STE 310, RALEIGH, NC 27607 |
Name | Role |
---|---|
DOUGLAS BROWN, LLC | President |
Name | Role |
---|---|
DOUGLAS BROWN, LLC | Director |
Name | Role | Address |
---|---|---|
Ammons, Randal | Asst. Secretary | 5430 Wade Park Blvd., Suite 310, Raleigh, NC 27607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-03-18 | No data | No data |
REGISTERED AGENT CHANGED | 2016-03-18 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-09 | 1400 INDUSTRIAL DRIVE, KINSTON, NC 28504 | No data |
CHANGE OF MAILING ADDRESS | 2011-03-31 | 1400 INDUSTRIAL DRIVE, KINSTON, NC 28504 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000087282 | TERMINATED | 1000000878329 | LEON | 2021-02-22 | 2041-02-24 | $ 360,109.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Withdrawal | 2016-03-18 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-03-31 |
ANNUAL REPORT | 2010-01-27 |
ANNUAL REPORT | 2009-06-25 |
ANNUAL REPORT | 2008-01-24 |
ANNUAL REPORT | 2007-01-22 |
Date of last update: 30 Jan 2025
Sources: Florida Department of State