Search icon

AFFORDABLE AIR, GAS, AND WATER SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AFFORDABLE AIR, GAS, AND WATER SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFORDABLE AIR, GAS, AND WATER SERVICES, 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: 23 Dec 2004 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000171287
FEI/EIN Number 202054547

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

Address: 4405 SW 35TH TERRACE, 2, GAINESVILLE, FL, 32608, US
Mail Address: PO BOX 143036, GAINESVILLE, FL, 32614, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NANKE TODD H President 6309 SW 137 AVE, ARCHER, FL, 32618
NANKE TODD H Secretary 6309 SW 137 AVE, ARCHER, FL, 32618
NANKE TODD H Agent 6309 SW 137TH AVENUE, ARCHER, FL, 32618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 4405 SW 35TH TERRACE, 2, GAINESVILLE, FL 32608 -
CHANGE OF MAILING ADDRESS 2007-01-09 4405 SW 35TH TERRACE, 2, GAINESVILLE, FL 32608 -
AMENDMENT 2005-05-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001049952 TERMINATED 1000000692831 ALACHUA 2015-09-02 2025-12-04 $ 10,389.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000145097 TERMINATED 1000000253515 ALACHUA 2012-02-24 2022-03-01 $ 5,436.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000068083 TERMINATED 1000000247870 ALACHUA 2012-01-23 2022-02-01 $ 403.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J11000615836 LAPSED 2011-0993-SC MARION CTY. CT. SUMMARY CLAIMS 2011-09-15 2016-09-28 $3,725.00 B & M EQUIPMENT RENTAL AND SALES, INC., POST OFFICE BOX 3730, BELLEVIEW, FL 34421
J11000280995 LAPSED 01-09-CA-6562 ALACHUA COUNTY CIRCUIT COURT 2011-05-02 2016-05-09 $6874.85 GOODMAN DISTRIBUTION, INC., C/O WILLIAM M. LINDEMAN, P.A., POST OFFICE BOX 3506, ORLANDO, FL 32802
J11000214101 LAPSED 01-2010-CA-820 ALACHUA COUNTY 2011-03-16 2016-04-08 $16,384.93 R.E. MICHAEL COMPANY, INC., P.O. BOX 162, CLIFTON HEIGHTS, PA 19018
J10000386893 LAPSED 06-2009-CA 15879 4TH JUD CIR, DUVAL COUNTY 2010-02-16 2015-03-08 $20,094.43 THE WARE GROUP, INC., A FL CORPORATION, D/B/A JOHNSTONE SUPPLY, 2700 SW 3RD PLACE, OCALA, FL 34471
J10000380623 LAPSED 09-CC-5906 CNTY CRT ALACHUA CNTY 2010-02-15 2015-03-03 $18,775.74 TRANE US INC. F/K/A AMERICAN STANDARD, INC., 3600 PAMMEL CREEK ROAD, LACROSSE, WI 54601

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-04-21
Amendment 2005-05-09
Domestic Profit 2004-12-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State