Search icon

AFFORDABLE AUTO AIR & CARE INC. - Florida Company Profile

Company Details

Entity Name: AFFORDABLE AUTO AIR & CARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFORDABLE AUTO AIR & CARE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jun 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Apr 2009 (16 years ago)
Document Number: P03000066915
FEI/EIN Number 200202339

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

Address: 1841 NW 4TH AVE, OCALA, FL, 34475, US
Mail Address: 1841 NW 4TH AVE, OCALA, FL, 34475, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STUART SHAUN President 1841 NW 4TH AVE, OCALA, FL, 34475
Stuart Jennifer L Vice President 1841 NW 4TH AVE, OCALA, FL, 34475
STUART SHAUN Agent 1841 NW 4TH AVE, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-15 1841 NW 4TH AVE, OCALA, FL 34475 -
REGISTERED AGENT NAME CHANGED 2023-03-15 STUART, SHAUN -
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 1841 NW 4TH AVE, OCALA, FL 34475 -
CANCEL ADM DISS/REV 2009-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-11-07 1841 NW 4TH AVE, OCALA, FL 34475 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000341772 LAPSED 12-116-CC CIRCUIT COURT,MARION COUNTY,FL 2013-04-10 2020-03-12 $3,110.00 MARILYN HOPKINS, 16633 N HWY 329, REDDICK, FL, 32686
J11000317680 LAPSED 42-2010-CC-00590 MARION COUNTY 2011-04-28 2016-05-23 $3,419.00 THE PEP BOYS-MANNY MOE & JACK, 3111 WEST ALLEGHENY AVE., PHILADELPHIA, PA 19132

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State