Search icon

AFFORDABLE TITLE AND LIEN INC. - Florida Company Profile

Company Details

Entity Name: AFFORDABLE TITLE AND LIEN INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

AFFORDABLE TITLE AND LIEN INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 28 Sep 2011 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P11000085332
FEI/EIN Number 45-3505972

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

Address: 2800 Marina Mile BLvd, Suite 118 #18, Ft Lauderdale, FL 33312
Mail Address: P.O. BOX 260744, Hollywood, FL 33026
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTEGA, SHAUNA L Agent 2800 Marina Mile Blvd, Suite 118 #18, Ft Lauderdale, FL 33312
ORTEGA, SHAUNA L President 2800 Marina Mile BLvd, Suite 118 #18 Ft Lauderdale, FL 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-27 2800 Marina Mile BLvd, Suite 118 #18, Ft Lauderdale, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-27 2800 Marina Mile Blvd, Suite 118 #18, Ft Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2013-03-28 2800 Marina Mile BLvd, Suite 118 #18, Ft Lauderdale, FL 33312 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000670016 ACTIVE 1000000843233 BROWARD 2019-10-03 2029-10-09 $ 922.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-29
Domestic Profit 2011-09-28

Date of last update: 23 Feb 2025

Sources: Florida Department of State