Search icon

AFFORDABLE HOUSING CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: AFFORDABLE HOUSING CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 22 Jan 1996 (29 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: N96000000372
FEI/EIN Number 593356868

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

Address: 809 E BLOOMINGDALE AVE, #395, BRANDON, FL, 33511-8113, US
Mail Address: 809 E BLOOMINGDALE AVE, #395, BRANDON, FL, 33511-8113, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAUCHAINE MICHAEL E President 809 E BLOOMINGDALE AVE., #395, BRANDON, FL, 335118113
BEAUCHAINE MICHAEL E Secretary 809 E BLOOMINGDALE AVE., #395, BRANDON, FL, 335118113
BEAUCHAINE MICHAEL E Treasurer 809 E BLOOMINGDALE AVE., #395, BRANDON, FL, 335118113
BEAUCHAINE MICHAEL E Director 809 E BLOOMINGDALE AVE., #395, BRANDON, FL, 335118113
FERNANDEZ JUAN E Director 809 E BLOOMINGDALE AVE., #395, BRANDON, FL, 335118113
JACKSON WILLIAM J Director 809 E BLOOMINGDALE AVE., #395, BRANDON, FL, 335118113
BROWN CHARLES R Director 809 E BLOOMINGDALE AVE., #395, BRANDON, FL, 335118113
CAPSHAW DOROTHY E Director 809 E BLOOMINGDALE AVE., #395, BRANDON, FL, 335118113
BEAUCHAINE MICHAEL E Agent 809 E BLOOMINGDALE AVE, BRANDON, FL, 335118113

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-22 809 E BLOOMINGDALE AVE, #395, BRANDON, FL 33511-8113 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-22 809 E BLOOMINGDALE AVE, #395, BRANDON, FL 33511-8113 -
CHANGE OF MAILING ADDRESS 2004-01-22 809 E BLOOMINGDALE AVE, #395, BRANDON, FL 33511-8113 -
REINSTATEMENT 2002-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1998-12-08 - -
REGISTERED AGENT NAME CHANGED 1998-12-08 BEAUCHAINE, MICHAEL E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2004-01-22
ANNUAL REPORT 2003-04-26
REINSTATEMENT 2002-11-13
ANNUAL REPORT 2001-11-26
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-09-17
REINSTATEMENT 1998-12-08
ANNUAL REPORT 1997-04-28
DOCUMENTS PRIOR TO 1997 1996-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State