Search icon

AFFORDABLE INNOVATIVE SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

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