Search icon

AFFORDABLE HOME REPAIR SERVICES, INC. - Florida Company Profile

Company Details

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

AFFORDABLE HOME REPAIR 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 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2015 (9 years ago)
Document Number: P05000131548
FEI/EIN Number 203540586

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

Address: 20-B South Monroe Street, Quincy, FL, 32351, US
Mail Address: 20-B South Monroe Street, Quincy, FL, 32351, US
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY Theodore A President 20-B South Monroe Street, Quincy, FL, 32351
MURRAY Theodore A Agent 20-B South Monroe Street, Quincy, FL, 32351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000040248 WESPRO EXPIRED 2013-04-26 2018-12-31 - 1681 MC CLELLAN RD, FROSTPROOF, FL, 33843

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 20-B South Monroe Street, Quincy, FL 32351 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 20-B South Monroe Street, Quincy, FL 32351 -
CHANGE OF MAILING ADDRESS 2024-04-15 20-B South Monroe Street, Quincy, FL 32351 -
REGISTERED AGENT NAME CHANGED 2024-04-15 MURRAY, Theodore A -
REINSTATEMENT 2015-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2010-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000534610 LAPSED 2016SC003183000000 POLK COUNTY CIRCUIT COURT 2018-06-29 2023-08-06 $4,855.74 SRS DISTRIBUTION, INC. A/K/A SUNCOAST ROOFERS SUPPLY, 55 EAST 52 STREET, NEW YORK, NY 10055

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-19
REINSTATEMENT 2015-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State