Search icon

AFFORDABLE PROFESSIONAL HOME IMPROVEMENT INC.

Company Details

Entity Name: AFFORDABLE PROFESSIONAL HOME IMPROVEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Mar 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Apr 2010 (15 years ago)
Document Number: P10000026542
FEI/EIN Number 800569893
Address: 205 Casper Drive, FWB, FL, 32547, US
Mail Address: 205 Casper Drive, FWB, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
FLORES DERVIN Agent 205 Casper Drive, FWB, FL, 32547

President

Name Role Address
WELCH JOIMARIE President 205 Casper Drive, FWB, FL, 32547
FLORES DERVIN A President 205 Casper Drive, FWB, FL, 32547

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-27 FLORES, DERVIN Arnulfo No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 205 Casper Drive, FWB, FL 32547 No data
CHANGE OF MAILING ADDRESS 2019-04-23 205 Casper Drive, FWB, FL 32547 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 205 Casper Drive, FWB, FL 32547 No data
AMENDMENT 2010-04-02 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000056079 TERMINATED 14-433-D2 LEON 2016-12-14 2022-01-27 $9,077.48 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J17000072118 LAPSED 15-221-1A LEON 2016-12-05 2022-02-08 $2,373.98 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J16000460208 LAPSED 15-058-1A LEON 2016-06-22 2021-08-03 $44,853.80 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J16000209381 TERMINATED 15-058-1A LEON 2016-02-09 2021-03-25 $44,853.80 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State