Entity Name: | AFFORDABLE BACKFLOW TESTING SERVICE,INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AFFORDABLE BACKFLOW TESTING SERVICE,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: | 01 Dec 2003 (21 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P03000142336 |
FEI/EIN Number |
043781579
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1550 E. Harrison Street, Oviedo, FL, 32765, US |
Mail Address: | P.O. BOX 621448, OVIEDO, FL, 32762 |
ZIP code: | 32765 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OVERTON MICHAEL A | President | 1550 E. Harrison Street, Oviedo, FL, 32765 |
OVERTON MICHAEL A | Agent | 1550 E. Harrison Street, Oviedo, FL, 32765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 1550 E. Harrison Street, Oviedo, FL 32765 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 1550 E. Harrison Street, Oviedo, FL 32765 | - |
REINSTATEMENT | 2011-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-29 |
REINSTATEMENT | 2011-10-11 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-26 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2005-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State