Search icon

AFFORDABLE IMPROVEMENTS UNLIMITED INC - Florida Company Profile

Company Details

Entity Name: AFFORDABLE IMPROVEMENTS UNLIMITED INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFORDABLE IMPROVEMENTS UNLIMITED 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: 19 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2013 (11 years ago)
Document Number: P10000033673
FEI/EIN Number 272391715

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

Address: 1762 BLAIR RD, JACKSONVILLE, FL, 32221, US
Mail Address: 1762 BLAIR RD, JACKSONVILLE, FL, 32221, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAIGLE RICHARD President 1762 BLAIR RD, JACKSONVILLE, FL, 32221
WHITE JORDAN Officer 5593 Carter Spencer Rd, Middleburg, FL, 32068
DAIGLE RICHARD Agent 1762 BLAIR RD, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-03-31 1762 BLAIR RD, JACKSONVILLE, FL 32221 -
CHANGE OF PRINCIPAL ADDRESS 2014-09-17 1762 BLAIR RD, JACKSONVILLE, FL 32221 -
CHANGE OF MAILING ADDRESS 2014-09-17 1762 BLAIR RD, JACKSONVILLE, FL 32221 -
REINSTATEMENT 2013-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-09-29 - -

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-03-20
AMENDED ANNUAL REPORT 2022-12-08
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-09-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State