Entity Name: | AFFORDABLE TECHNOLOGY PARTNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AFFORDABLE TECHNOLOGY PARTNERS, 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: | 06 Nov 2006 (18 years ago) |
Document Number: | P06000140028 |
FEI/EIN Number |
205854128
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 585 Montclair Ave, Orange City, FL, 32763, US |
Mail Address: | 585 MONTCLAIR AVE, ORANGE CITY, FL, 32763, US |
ZIP code: | 32763 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORWIN AARON M | Director | 585 MONTCLAIR AVE, ORANGE CITY, FL, 32763 |
CORWIN AARON M | President | 585 MONTCLAIR AVE, ORANGE CITY, FL, 32763 |
CORWIN AARON M | Agent | 585 MONTCLAIR AVE, ORANGE CITY, FL, 32763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 585 Montclair Ave, Orange City, FL 32763 | - |
CHANGE OF MAILING ADDRESS | 2011-08-31 | 585 Montclair Ave, Orange City, FL 32763 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-08-31 | 585 MONTCLAIR AVE, ORANGE CITY, FL 32763 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000419209 | TERMINATED | 1000000585869 | PALM BEACH | 2014-02-26 | 2024-04-03 | $ 681.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J14000302991 | TERMINATED | 1000000585868 | VOLUSIA | 2014-02-25 | 2024-03-13 | $ 1,409.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 1 |
J14000035757 | TERMINATED | 1000000557999 | VOLUSIA | 2013-12-23 | 2034-01-09 | $ 2,756.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J14000037001 | TERMINATED | 1000000561737 | VOLUSIA | 2013-12-23 | 2034-01-09 | $ 1,043.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-09-20 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 May 2025
Sources: Florida Department of State