Entity Name: | AFFORDABLE ATV'S, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AFFORDABLE ATV'S, 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: | 18 Feb 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jan 2013 (12 years ago) |
Document Number: | P05000026019 |
FEI/EIN Number |
870740906
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6385 LA ROSE RD, BROOKSVILLE, FL, 34602 |
Mail Address: | 6385 LA ROSE RD, BROOKSVILLE, FL, 34602 |
ZIP code: | 34602 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVID DERICK | President | 6385 LA ROSE RD, BROOKSVILLE, FL, 34602 |
DAVID DERICK | Director | 6385 LA ROSE RD, BROOKSVILLE, FL, 34602 |
DAVID ANGELA P | Vice President | 6385 LA ROSE RD, BROOKSVILLE, FL, 34602 |
DAVID ANGELA P | Secretary | 6385 LA ROSE RD, BROOKSVILLE, FL, 34602 |
DAVID ANGELA P | Treasurer | 6385 LA ROSE RD, BROOKSVILLE, FL, 34602 |
DAVID ANGELA P | Director | 6385 LA ROSE RD, BROOKSVILLE, FL, 34602 |
DAVID DERICK | Agent | 6385 LA ROSE RD, BROOKSVILLE, FL, 34602 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000084469 | AXIS POWERSPORTS AT CROOM | ACTIVE | 2010-09-15 | 2026-12-31 | - | 6385 LA ROSE RD, BROOKSVILLE, FL, 34602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-03-18 | 6385 LA ROSE RD, BROOKSVILLE, FL 34602 | - |
REINSTATEMENT | 2013-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-08 | 6385 LA ROSE RD, BROOKSVILLE, FL 34602 | - |
AMENDMENT | 2012-03-08 | - | - |
CHANGE OF MAILING ADDRESS | 2012-03-08 | 6385 LA ROSE RD, BROOKSVILLE, FL 34602 | - |
REGISTERED AGENT NAME CHANGED | 2009-10-26 | DAVID, DERICK | - |
AMENDMENT | 2009-10-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001197699 | ACTIVE | 1000000503511 | MIAMI-DADE | 2013-07-18 | 2038-07-24 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001064519 | TERMINATED | 1000000503453 | BROWARD | 2013-05-27 | 2023-06-07 | $ 814.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J12000102114 | TERMINATED | 1000000249834 | CITRUS | 2012-02-06 | 2032-02-15 | $ 417.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
J11000590690 | TERMINATED | 1000000232279 | CITRUS | 2011-09-07 | 2031-09-14 | $ 3,576.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
J11000590716 | TERMINATED | 1000000232281 | CITRUS | 2011-09-07 | 2031-09-14 | $ 2,945.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
J11000590724 | TERMINATED | 1000000232284 | CITRUS | 2011-09-07 | 2031-09-14 | $ 726.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-02-25 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State