Search icon

AFFORDABLE DIVORCE DOCUMENTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

AFFORDABLE DIVORCE DOCUMENTS, 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: 20 Aug 2010 (15 years ago)
Document Number: P10000068634
FEI/EIN Number 273419047

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

Address: 411 NW 1ST AVENUE, OCALA, FL, 34475, US
Mail Address: P.O.BOX 2544, OCALA, FL, 34478, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROSSEN KANDI President 411 NW 1ST AVENUE, OCALA, FL, 34475
CROSSEN KANDI Secretary 411 NW 1ST AVENUE, OCALA, FL, 34475
Crossen William Vice President P.O.BOX 2544, OCALA, FL, 34478
CROSSEN WILLIAM J Agent 411 NW 1ST. AVENUE, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-03-31 411 NW 1ST AVENUE, OCALA, FL 34475 -
CHANGE OF MAILING ADDRESS 2011-03-31 411 NW 1ST AVENUE, OCALA, FL 34475 -
REGISTERED AGENT NAME CHANGED 2011-03-31 CROSSEN, WILLIAM JVT -
REGISTERED AGENT ADDRESS CHANGED 2011-03-31 411 NW 1ST. AVENUE, OCALA, FL 34475 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-09-03

USAspending Awards / Financial Assistance

Date:
2021-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7200.00
Total Face Value Of Loan:
7200.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
74500.00
Total Face Value Of Loan:
74500.00
Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-6400.00
Total Face Value Of Loan:
19800.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-15
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
7200
Current Approval Amount:
7200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26200
Current Approval Amount:
19800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19957.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State