Search icon

J.J. AFFORDABLE PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: J.J. AFFORDABLE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.J. AFFORDABLE PROPERTIES, 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: 23 Nov 1988 (36 years ago)
Date of dissolution: 10 May 2007 (18 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 10 May 2007 (18 years ago)
Document Number: K50454
FEI/EIN Number 592920594

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

Address: 133 DRAGONFLY DR., TITUSVILLE, FL, 32780, US
Mail Address: 133 DRAGONFLY DR., TITUSVILLE, FL, 32780, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLS JOHNNIE President 133 DRAGONFLY DR, TITUSVILLE, FL, 32780
MILLS ELIZABETH Vice President 133 DRAGONFLY DR, TITUSVILLE, FL, 32780
MILLS JOHNNIE Agent 133 DRAGONFLY DR., TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2007-05-10 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-24 133 DRAGONFLY DR., TITUSVILLE, FL 32780 -
CHANGE OF MAILING ADDRESS 2005-04-24 133 DRAGONFLY DR., TITUSVILLE, FL 32780 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-24 133 DRAGONFLY DR., TITUSVILLE, FL 32780 -
REGISTERED AGENT NAME CHANGED 1996-06-17 MILLS, JOHNNIE -

Documents

Name Date
CORAPVDWN 2007-05-10
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-24
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-05-09
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State