Entity Name: | AFFORDABLE BATHROOM SOLUTIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 Jun 2003 (22 years ago) |
Document Number: | P03000066323 |
FEI/EIN Number | 200886925 |
Address: | 1070 NE 43rd Street, Oakland Park, FL, 33334, US |
Mail Address: | 1070 NE 43rd Street, Oakland Park, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES PETER J | Agent | 1070 NE 43rd Street, Oakland Park, FL, 33334 |
Name | Role | Address |
---|---|---|
JONES PETER J | President | 1070 NE 43rd Street, Oakland Park, FL, 33334 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000026436 | ELEGANT HOMES & DESIGNS | ACTIVE | 2020-02-28 | 2025-12-31 | No data | 1070 NE 43 STREET, OAKLAND PARK, FL, 33334 |
G13000103352 | ELEGANT HOMES & DESIGNS | EXPIRED | 2013-10-19 | 2018-12-31 | No data | 521B NE 34TH CT., OAKLAND PARK, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-03 | 1070 NE 43rd Street, Oakland Park, FL 33334 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-03 | 1070 NE 43rd Street, Oakland Park, FL 33334 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-03 | 1070 NE 43rd Street, Oakland Park, FL 33334 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-02-07 |
ANNUAL REPORT | 2015-04-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State