Entity Name: | AFFORDABLE HOME REPAIR SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Sep 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Dec 2015 (9 years ago) |
Document Number: | P05000131548 |
FEI/EIN Number | 203540586 |
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 |
Name | Role | Address |
---|---|---|
MURRAY Theodore A | Agent | 20-B South Monroe Street, Quincy, FL, 32351 |
Name | Role | Address |
---|---|---|
MURRAY Theodore A | President | 20-B South Monroe Street, Quincy, FL, 32351 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000040248 | WESPRO | EXPIRED | 2013-04-26 | 2018-12-31 | No data | 1681 MC CLELLAN RD, FROSTPROOF, FL, 33843 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-15 | 20-B South Monroe Street, Quincy, FL 32351 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 20-B South Monroe Street, Quincy, FL 32351 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 20-B South Monroe Street, Quincy, FL 32351 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-15 | MURRAY, Theodore A | No data |
REINSTATEMENT | 2015-12-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REINSTATEMENT | 2010-11-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
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 |
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 Feb 2025
Sources: Florida Department of State