Search icon

AFFIRMATIVE REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: AFFIRMATIVE REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFIRMATIVE REAL ESTATE, 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: 13 Apr 1988 (37 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: K21063
FEI/EIN Number 592898168

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

Address: 1516 E HILLCREST ST, SUITE 209, ORLANDO, FL, 32803
Mail Address: 1516 E HILLCREST ST, SUITE 209, ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES PRATT R Agent BURR & FORMAN LLP, ORLANDO, FL, 32801
ADAIR, DAVID Vice President 819 2ND STREET EAST, HUNTINGTON, WV
ADAIR, DAVID Secretary 819 2ND STREET EAST, HUNTINGTON, WV
ADAIR, DAVID Treasurer 819 2ND STREET EAST, HUNTINGTON, WV
ADAIR, DAVID Director 819 2ND STREET EAST, HUNTINGTON, WV
ADAIR, DAVID President 819 2ND STREET EAST, HUNTINGTON, WV

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-09-21 BURR & FORMAN LLP, 200 S. ORANGE AVE., SUITE 800, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2012-03-16 JAMES, PRATT R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
AMENDMENT 1989-04-12 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State