Entity Name: | AFFORDABLE INNOVATIVE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AFFORDABLE INNOVATIVE 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Mar 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P08000023451 |
FEI/EIN Number |
320241597
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1137 NORTH STREET, DAYTONA BEACH, FL, 32114 |
Mail Address: | 1137 NORTH STREET, DAYTONA BEACH, FL, 32114 |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS EMORY Jr. | President | 1137 NORTH STREET, DAYTONA BEACH, FL, 32114 |
HUDSON JACKYE P | Secretary | 4640 - 58TH AVE., VERO BEACH, FL, 32967 |
THOMAS SHYKEEM | Treasurer | 1137 NORTH STREET, DAYTONA BEACH, FL, 32114 |
RAINGE DONOFA Jr. | Director | 1137 NORTH STREET, DAYTONA BEACH, FL, 32114 |
THOMAS PATRICIA | Director | 1137 NORTH STREET, DAYTONA BEACH, FL, 32114 |
THOMAS KATINA | Director | 1137 NORTH STREET, DAYTONA BEACH, FL, 32114 |
THOMAS EMORY J | Agent | 1137 NORTH STREET, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-05 |
ANNUAL REPORT | 2014-03-13 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-04-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State