Search icon

AFFORDABLE INTERIORS, INC. - Florida Company Profile

Company Details

Entity Name: AFFORDABLE INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFORDABLE INTERIORS, 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: 20 Jan 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P04000013098
FEI/EIN Number 043782638

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

Address: 2143 AMANDA DRIVE, SARASOTA, FL, 34232, US
Mail Address: 2143 AMANDA DRIVE, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HITE FREDRICK President 2143 AMANDA DRIVE, SARASOTA, FL, 34232
LINDA MASON Agent 4428 SANIBEL WAY, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2010-04-28 2143 AMANDA DRIVE, SARASOTA, FL 34232 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 2143 AMANDA DRIVE, SARASOTA, FL 34232 -
CANCEL ADM DISS/REV 2009-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-04-16
ANNUAL REPORT 2010-04-28
REINSTATEMENT 2009-03-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State