Search icon

AFFORDABLE TECHNOLOGIES CORP. - Florida Company Profile

Company Details

Entity Name: AFFORDABLE TECHNOLOGIES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFORDABLE TECHNOLOGIES CORP. 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: 06 Feb 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P09000011647
FEI/EIN Number 264224793

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

Address: 2350 CORAL WAY, MIAMI, FL, 33145, US
Mail Address: % ORLANDO FERNANDEZ PA, 2350 CORAL WAY, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ TOMAS M President 2350 CORAL WAY, MIAMI, FL, 33145
ALVAREZ TOMAS M Agent 2350 CORAL WAY, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-02-01 ALVAREZ, TOMAS MR -
REGISTERED AGENT ADDRESS CHANGED 2015-02-01 2350 CORAL WAY, SUITE 403, MIAMI, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2014-07-18 2350 CORAL WAY, SUITE 403, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2014-07-18 2350 CORAL WAY, SUITE 403, MIAMI, FL 33145 -

Documents

Name Date
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-02-01
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-01-09
ANNUAL REPORT 2010-01-12
Domestic Profit 2009-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State