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 |
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 |
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 | - | - |
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 |
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