Search icon

ALL AFFORDABLE CLASSIC & AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: ALL AFFORDABLE CLASSIC & AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL AFFORDABLE CLASSIC & AUTO SALES, 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 Jul 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P11000061590
FEI/EIN Number 452690716

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

Address: 101 Saint Andrews St S, Jacksonville, FL, 32254, US
Mail Address: 101 Saint Andrews St S, Jacksonville, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Forron Jennifer L Secretary 3917 Distant Moon Court, Jacksonville, FL, 32210
FORRON AARON G President 3917 DISTANT MOON COURT, JACKSONVILLE, FL, 32210
OCEAN ANDREW Agent 6260 C DUPONT STATION COURT EAST, JACKSONVILLE, FL, 32217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000070543 AFFORDABLE CLASSIC & AUTO SALES EXPIRED 2011-07-14 2016-12-31 - 6712 BLANDING BLVD, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-13 101 Saint Andrews St S, Jacksonville, FL 32254 -
CHANGE OF MAILING ADDRESS 2020-05-04 101 Saint Andrews St S, Jacksonville, FL 32254 -
REGISTERED AGENT ADDRESS CHANGED 2017-10-30 6260 C DUPONT STATION COURT EAST, JACKSONVILLE, FL 32217 -
AMENDMENT 2017-10-30 - -
REGISTERED AGENT NAME CHANGED 2017-10-30 OCEAN, ANDREW -
AMENDMENT 2013-11-06 - -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000121749 TERMINATED 1000000946893 DUVAL 2023-03-17 2043-03-22 $ 22,583.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000417471 TERMINATED 1000000898086 DUVAL 2021-08-16 2041-08-18 $ 1,274.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J20000346953 TERMINATED 1000000866237 DUVAL 2020-10-26 2040-10-28 $ 962.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000752824 TERMINATED 1000000803064 DUVAL 2018-11-06 2028-11-14 $ 235.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000109249 TERMINATED 1000000775323 DUVAL 2018-03-06 2038-03-14 $ 4,395.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000878380 TERMINATED 1000000500604 DUVAL 2013-04-24 2033-05-03 $ 767.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-12
Amendment 2017-10-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State