AFFORDABLE FRAMING, INC. - Florida Company Profile

Entity Name: | AFFORDABLE FRAMING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AFFORDABLE FRAMING, 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: | 19 May 1988 (37 years ago) |
Date of dissolution: | 16 Feb 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Feb 2021 (4 years ago) |
Document Number: | M81772 |
FEI/EIN Number |
592890248
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4417 13TH STREET, ST. CLOUD, FL, 34769, US |
Mail Address: | 4417 13TH STREET, ST. CLOUD, FL, 34769, US |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCNEIL CARMEN | President | 4417 13TH STREET, ST. CLOUD, FL, 34769 |
MCNEIL CARMEN | Agent | 4417 13TH STREET, ST. CLOUD, FL, 34769 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-02-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-08-02 | 4417 13TH STREET, ST. CLOUD, FL 34769 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-08-02 | 4417 13TH STREET, ST. CLOUD, FL 34769 | - |
CHANGE OF MAILING ADDRESS | 2005-08-02 | 4417 13TH STREET, ST. CLOUD, FL 34769 | - |
REINSTATEMENT | 2004-11-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-11-08 | MCNEIL, CARMEN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2000-03-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1989-12-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-08-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-12 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-20 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-08-31 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State