Search icon

AFFORDABLE REAL ESTATE CAPITAL, INC. - Florida Company Profile

Company Details

Entity Name: AFFORDABLE REAL ESTATE CAPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFORDABLE REAL ESTATE CAPITAL, 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: 02 May 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P01000045177
FEI/EIN Number 651103354

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

Mail Address: P.O. BOX 522632, Marathon Shores, FL, 33052, US
Address: 57478 OVERSEAS HIGHWAY, Marathon, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEITNER HOWARD I President P.O. BOX 522632, Marathon Shores, FL, 33052
LEITNER HOWARD I Vice President P.O. BOX 522632, Marathon Shores, FL, 33052
LEITNER HOWARD I Secretary P.O. BOX 522632, Marathon Shores, FL, 33052
LEITNER HOWARD I Treasurer P.O. BOX 522632, Marathon Shores, FL, 33052
LEITNER HOWARD I Director P.O. BOX 522632, Marathon Shores, FL, 33052
LEITNER HOWARD I Agent 260 Avenue G, Marathon, FL, 33050

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000036326 FLORIDA KEYS INTERNATIONAL REALTY EXPIRED 2014-04-11 2019-12-31 - 8390 SW 148 PLACE, MIAMI, FL, 33193
G10000092556 MIAMI SALES AND RENTALS EXPIRED 2010-10-08 2015-12-31 - 9048 SW 152 STREET, VILLAGE OF PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 260 Avenue G, Marathon, FL 33050 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 57478 OVERSEAS HIGHWAY, Marathon, FL 33050 -
CHANGE OF MAILING ADDRESS 2015-04-15 57478 OVERSEAS HIGHWAY, Marathon, FL 33050 -
CANCEL ADM DISS/REV 2005-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State