Search icon

AFFORDABLE TECHNOLOGY PARTNERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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