Search icon

AFFORDABLE STAFFING & MANAGEMENT INC - Florida Company Profile

Company Details

Entity Name: AFFORDABLE STAFFING & MANAGEMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFORDABLE STAFFING & MANAGEMENT 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: 10 Jun 2004 (21 years ago)
Date of dissolution: 14 Oct 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Oct 2021 (4 years ago)
Document Number: P04000090400
FEI/EIN Number 201230684

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

Address: 2650 NE 57 STREET, FORT LAUDERDALE, FL, 33308, US
Mail Address: 2650 NE 57 STREET, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES STEVEN G President 2650 NE 57 Street, FORT LAUDERDALE, FL, 33308
JONES STEVEN G Agent 2650 NE 57 Street, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-14 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-09 2650 NE 57 Street, STE 100, FORT LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-24 2650 NE 57 STREET, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2016-05-24 2650 NE 57 STREET, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2015-01-20 JONES, STEVEN G -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-10-14
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-18
AMENDED ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9945537305 2020-05-03 0455 PPP 2650 NE 57 STREET, FORT LAUDERDALE, FL, 33308
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28362
Loan Approval Amount (current) 28362
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33308-0001
Project Congressional District FL-23
Number of Employees 3
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28715.55
Forgiveness Paid Date 2021-08-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State