Search icon

AFFORDABLE SERVICES OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: AFFORDABLE SERVICES OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFORDABLE SERVICES OF CENTRAL FLORIDA, 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: 17 Sep 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: P08000085610
FEI/EIN Number 263401437

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1380 Recker Hwy., Auburndale, FL, 33823, US
Mail Address: 1380 Recker Hwy., Auburndale, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONG MICHAEL S President 4035 SOUTH FLORIDA AV. SUITE 11, LAKELAND, FL, 33813
Mong Xin Vice President 4035 South Florida Av. Suite 11, Lakeland, FL, 33813
MONG MICHAEL S Agent 4035 SOUTH FLORIDA AV. SUITE 11, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-10 1380 Recker Hwy., Auburndale, FL 33823 -
CHANGE OF MAILING ADDRESS 2023-10-10 1380 Recker Hwy., Auburndale, FL 33823 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 4035 SOUTH FLORIDA AV. SUITE 11, LAKELAND, FL 33813 -
REINSTATEMENT 2022-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-04-04 MONG, MICHAEL S -
REINSTATEMENT 2017-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-24
REINSTATEMENT 2022-12-12
REINSTATEMENT 2021-01-28
ANNUAL REPORT 2019-05-26
ANNUAL REPORT 2018-04-06
REINSTATEMENT 2017-04-04
ANNUAL REPORT 2015-07-10
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State