Search icon

AFFORDABLE CARE, INC.

Company Details

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

Vice President

Name Role Address
PATTERSON, KELLY Vice President 1400 INDUSTRIAL DRIVE, KINSTON, NC 28504

Treasurer

Name Role Address
STEELMAN, S PAUL Treasurer 1400 INDUSTRIAL DRIVE, KINSTON, NC 28504

Secretary

Name Role Address
SLEZAK, DAVID Secretary 5430 WADE PARK BLVD, STE 310, RALEIGH, NC 27607

President

Name Role
DOUGLAS BROWN, LLC President

Director

Name Role
DOUGLAS BROWN, LLC Director

Asst. Secretary

Name Role Address
Ammons, Randal Asst. Secretary 5430 Wade Park Blvd., Suite 310, Raleigh, NC 27607

Events

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

Debts

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

Documents

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