Search icon

AFFORDABLE HOME SERVICES, INC. - Florida Company Profile

Company Details

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

AFFORDABLE HOME 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: 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: 23 Dec 2004 (20 years ago)
Document Number: P04000171765
FEI/EIN Number 432069572

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

Address: 9511 North Trask Street, Suite A, Tampa, FL, 33624, US
Mail Address: 9511 North Trask Street, Suite A, Tampa, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stanton Cronin Law Group PL Agent 6944 W. Linebaugh Ave., Tampa, FL, 33625
Torres David Chief Executive Officer 9511 North Trask Street, Suite A, Tampa, FL, 33624
Mellette Christopher J Vice President 9511 North Trask Street, Suite A, Tampa, FL, 33624

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 9511 North Trask Street, Suite A, Tampa, FL 33624 -
CHANGE OF MAILING ADDRESS 2024-03-04 9511 North Trask Street, Suite A, Tampa, FL 33624 -
REGISTERED AGENT NAME CHANGED 2024-03-04 Stanton Cronin Law Group PL -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 6944 W. Linebaugh Ave., Suite 102, Tampa, FL 33625 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State