Search icon

AFFORDABLE HANDS, INC. - Florida Company Profile

Company Details

Entity Name: AFFORDABLE HANDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFORDABLE HANDS, 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: 06 Mar 2009 (16 years ago)
Date of dissolution: 27 Feb 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2014 (11 years ago)
Document Number: P09000021003
FEI/EIN Number 800369857

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

Address: 12611 TOUCHTON DRIVE, UNIT 114, TAMPA, FL, 33617
Mail Address: 106 E.FLORIBRASKA AVE, UNIT 3, TAMPA, FL, 33603
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER ADOLPHUS President 106 E.FLORIBRASKA AVE, TAMPA, FL, 33603
PARKER ADOLPHUS Director 106 E.FLORIBRASKA AVE, TAMPA, FL, 33603
GARDNER CASEY Vice President 1505 142ND AVENUE, TAMPA, FL, 33613
GARDNER CASEY Director 1505 142ND AVENUE, TAMPA, FL, 33613
STERLING INGRID Treasurer 12611 TOUCHTON DRIVE, TAMPA, FL, 33617
HART PATRICIA Secretary 3010 N FLORIDA AVENUE, TAMPA, FL, 33603
ATKINS JEVON Agent 106 FLORIBRASKA AVENUE, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 106 FLORIBRASKA AVENUE, 2, TAMPA, FL 33603 -
CHANGE OF MAILING ADDRESS 2012-04-30 12611 TOUCHTON DRIVE, UNIT 114, TAMPA, FL 33617 -
REINSTATEMENT 2011-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-08 12611 TOUCHTON DRIVE, UNIT 114, TAMPA, FL 33617 -
AMENDMENT AND NAME CHANGE 2011-09-08 AFFORDABLE HANDS, INC. -
REGISTERED AGENT NAME CHANGED 2011-09-08 ATKINS, JEVON -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000268306 ACTIVE 1000000654443 HILLSBOROU 2015-02-12 2025-02-18 $ 1,495.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001809269 LAPSED 1000000558414 HILLSBOROU 2013-12-05 2023-12-26 $ 977.87 STATE OF FLORIDA0021003
J13001809251 ACTIVE 1000000558413 HILLSBOROU 2013-12-03 2033-12-26 $ 390.00 STATE OF FLORIDA0059610
J13000165499 ACTIVE 1000000455045 HILLSBOROU 2013-01-07 2033-01-16 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-10-14
Amendment and Name Change 2011-09-08
ANNUAL REPORT 2010-03-31
Domestic Profit 2009-03-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State