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 |
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 |
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 | - | - |
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