Search icon

AFFORDABLE SATELLITE SERVICES INC - Florida Company Profile

Company Details

Entity Name: AFFORDABLE SATELLITE SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFORDABLE SATELLITE SERVICES 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: 18 May 2001 (24 years ago)
Date of dissolution: 15 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2017 (8 years ago)
Document Number: P01000049840
FEI/EIN Number 593724525

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

Address: 510 STEPHANIE CT, LAKE MARY, FL, 32746, US
Mail Address: 510 STEPHANIE CT, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMSEY KENNETH D Agent 510 STEPHANIE CT, LAKE MARY, FL, 32746
RAMSEY KENNETH D President 510 STEPHANIE CT, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08204900044 DR HOOK IT UP EXPIRED 2008-07-18 2013-12-31 - 510 STEPHANIE CT, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-15 510 STEPHANIE CT, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2007-04-15 510 STEPHANIE CT, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2003-07-21 510 STEPHANIE CT, LAKE MARY, FL 32746 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-02-15
Off/Dir Resignation 2014-03-26
REINSTATEMENT 2012-02-24
ANNUAL REPORT 2010-02-20
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-15
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State