Search icon

AFFORDABLE SPA COVERS, INC - Florida Company Profile

Company Details

Entity Name: AFFORDABLE SPA COVERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFORDABLE SPA COVERS, 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: 10 Dec 2008 (16 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P08000107484
FEI/EIN Number 611575499

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

Address: 2033 SUNNYDALE BLVD, CLEARWATER, FL, 33765, US
Mail Address: 2033 SUNNYDALE BLVD, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES-RAMIREZ ALEJANDRO President 2033 SUNNYDALE BLVD, CLEARWATER, FL, 33765
FLORES-RAMIREZ ALEJANDRO Agent 2033 SUNNYDALE BLVD, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-07 2033 SUNNYDALE BLVD, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2021-09-07 2033 SUNNYDALE BLVD, CLEARWATER, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-07 2033 SUNNYDALE BLVD, CLEARWATER, FL 33765 -
REINSTATEMENT 2013-07-03 - -
PENDING REINSTATEMENT 2011-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000029650 ACTIVE 23-007745-CI PINELLAS COUNTY CIRCUIT COURT 2024-01-10 2029-01-11 $131125.87 CELLOFOAM NORTH AMERICA INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J23000475905 ACTIVE 23-008603-CI 6TH JUD. CIR. PINELLAS COUNTY 2023-07-27 2028-10-06 $892,235.08 TRANSNATIONAL BANKCARD, LLC, 100 WESTWOOD PLACE, SUITE 200, BRENTWOOD, TENNESSEE 37027

Documents

Name Date
ANNUAL REPORT 2022-03-01
AMENDED ANNUAL REPORT 2021-09-07
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State