Entity Name: | AFFORDABLE HEALTH INSURANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AFFORDABLE HEALTH INSURANCE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Jan 2000 (25 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 05 Nov 2003 (21 years ago) |
Document Number: | P00000007206 |
FEI/EIN Number |
650978706
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9061 MADRID CIRCLE, NAPLES, FL, 34104, US |
Mail Address: | 9061 MADRID CIRCLE, NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Noguera Carlos E | Director | 9061 MADRID CIRCLE, NAPLES, FL, 34104 |
Noguera Marlene I | Director | 9061 MADRID CIRCLE, NAPLES, FL, 34104 |
DIFIORE CHRISTINE M | Agent | 14201 W. SUNRISE BLVD. STE. 201, FORT LAUDERDALE, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-25 | 9061 MADRID CIRCLE, NAPLES, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 2020-01-25 | 9061 MADRID CIRCLE, NAPLES, FL 34104 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-27 | 14201 W. SUNRISE BLVD. STE. 201, FORT LAUDERDALE, FL 33325 | - |
CANCEL ADM DISS/REV | 2003-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-02-05 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State