Search icon

AFFORDABLE MOVING SYSTEMS, INC - Florida Company Profile

Company Details

Entity Name: AFFORDABLE MOVING SYSTEMS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFORDABLE MOVING SYSTEMS, 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: 14 Nov 2011 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P11000098081
FEI/EIN Number 453966233

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

Address: 2890 CARGO STREET, FORT MYERS, FL, 33916, US
Mail Address: 2890 CARGO STREET, FORT MYERS, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COBURN STEVEN GJR President 2890 Cargo Street, FORT MYERS, FL, 33916
COBURN STEVEN GJR Agent 15351 Sam Snead LN, North Fort Myers, FL, 33917

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-20 2890 CARGO STREET, FORT MYERS, FL 33916 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-14 15351 Sam Snead LN, North Fort Myers, FL 33917 -
REINSTATEMENT 2014-10-02 - -
CHANGE OF MAILING ADDRESS 2014-10-02 2890 CARGO STREET, FORT MYERS, FL 33916 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000470607 ACTIVE 1000000831616 LEE 2019-07-01 2039-07-10 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J18000006411 ACTIVE 1000000767029 LEE 2017-12-27 2038-01-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J17000681256 TERMINATED 1000000765894 LEE 2017-12-11 2027-12-20 $ 1,196.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J17000681231 ACTIVE 1000000765890 LEE 2017-12-11 2037-12-20 $ 201,675.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000455263 LAPSED 17-CA-000397 20TH JUDICIAL CIRCUIT LEE CTY 2017-08-09 2022-08-09 $116,276.06 ASCENTIUM CAPTIAL LLC, 100 JERICHO QUADRANGLE, 235, JERICHO, NY 11753
J18000060707 LAPSED 16-CA-002893 LEE COUNTY CIRCUIT COURT 2017-02-13 2023-02-14 $34,716.21 RAPID CAPITAL FINANCE, LLC, 11900 BISCAYNE BLVD, 201, MIAMI, FL 33181
J14000468743 LAPSED 2013 SC 1496 LEON COUNTY COURT 2013-10-22 2019-04-30 $3,121.70 TRUE NORTH RELOCATION, LLC, 1411 4TH AVENUE, SUITE 701, SEATTLE, WASHINGTON 98101

Documents

Name Date
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-14
REINSTATEMENT 2014-10-02
AMENDED ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2013-03-26
Domestic Profit 2011-11-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State