Search icon

AFFORDABLE AUTOMOBILE SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: AFFORDABLE AUTOMOBILE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFORDABLE AUTOMOBILE SOLUTIONS, 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: 31 Jan 2000 (25 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P00000010292
FEI/EIN Number 593621385

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

Address: 1860 MAYPORT ROAD, ATLANTIC BEACH, FL, 32233
Mail Address: 1010 MARVONE LANE, NEPTUNE BEACH, FL, 32266
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELEZ LUIS R President 1010 MARVONE LANE, NEPTUNE BEACH, FL, 32266
VELEZ LUIS R Treasurer 1010 MARVONE LANE, NEPTUNE BEACH, FL, 32266
VELEZ LUIS R Director 1010 MARVONE LANE, NEPTUNE BEACH, FL, 32266
VELEZ LUIS R Agent 1010 MARVONE LANE, NEPTUNE BEACH, FL, 32266

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-02-16 VELEZ, LUIS R -
CHANGE OF MAILING ADDRESS 2008-04-30 1860 MAYPORT ROAD, ATLANTIC BEACH, FL 32233 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-05 1860 MAYPORT ROAD, ATLANTIC BEACH, FL 32233 -
AMENDMENT AND NAME CHANGE 2004-04-05 AFFORDABLE AUTOMOBILE SOLUTIONS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2003-04-07 1010 MARVONE LANE, NEPTUNE BEACH, FL 32266 -
NAME CHANGE AMENDMENT 2000-02-18 AFFORDABLE LIMOUSINE SOLUTIONS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000040536 TERMINATED 1000000428420 DUVAL 2012-12-06 2033-01-02 $ 583.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J08000426271 TERMINATED 1000000098636 14686 982 2008-11-03 2028-11-19 $ 7,212.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J09000182351 TERMINATED 1000000098636 14686 982 2008-11-03 2029-01-22 $ 7,264.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J09000418052 ACTIVE 1000000098636 14686 982 2008-11-03 2029-01-28 $ 7,264.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J07000220536 ACTIVE 1000000054959 14075 1571 2007-07-10 2027-07-18 $ 4,836.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J07000230808 TERMINATED 1000000054959 14075 1571 2007-07-10 2027-07-25 $ 4,836.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-29
Amendment and Name Change 2004-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State