Entity Name: | AFFORDABLE #1, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AFFORDABLE #1, 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: | 05 Oct 2000 (24 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P00000094568 |
FEI/EIN Number |
651048437
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2828 COUNTY BARN RD, NAPLES, FL, 34112, US |
Mail Address: | 2828 COUNTY BARN RD, NAPLES, FL, 34112, US |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JESELLA JAMES J | President | 2828 COUNTY BARN RD, NAPLES, FL, 34112 |
LASKY-JESELLA SUSAN D | Secretary | 2828 COUNTY BARN RD., NAPLES, FL, 34112 |
JESELLA JAMES J | Agent | 2828 COUNTY BARN RD, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-31 | 2828 COUNTY BARN RD, NAPLES, FL 34112 | - |
CHANGE OF MAILING ADDRESS | 2009-03-31 | 2828 COUNTY BARN RD, NAPLES, FL 34112 | - |
NAME CHANGE AMENDMENT | 2001-01-24 | AFFORDABLE #1, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001404582 | LAPSED | 12-1470-SC | 20TH JUDICIAL COLLIER COUNTY | 2013-08-23 | 2018-09-19 | $5,320.00 | PAMELA L. GIARDINO, 303 PARKWOOD AVENUE, JOHNSONTOWN, NY 12095 |
J13000719121 | LAPSED | 12-1470-SC | 20TH JUDICIAL, COLLIER CTY -SC | 2013-01-22 | 2018-04-16 | $5,000.00 | PAMELA L. GIARDINO, 303 PARKWOOD AVE., JOHNSTOWN, NY 12095 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-02-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314266677 | 0418800 | 2010-10-07 | 899 COLLIER BLVD., NAPLES, FL, 34145 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202882403 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100067 C02 V |
Issuance Date | 2010-12-08 |
Abatement Due Date | 2010-12-13 |
Current Penalty | 1530.0 |
Initial Penalty | 2040.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100135 A01 |
Issuance Date | 2010-12-08 |
Abatement Due Date | 2010-12-13 |
Current Penalty | 1148.0 |
Initial Penalty | 1530.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State