Entity Name: | AFFORDABLE MAINTENANCE AND REPAIRS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AFFORDABLE MAINTENANCE AND REPAIRS, 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: | 10 Jul 2013 (12 years ago) |
Document Number: | P13000058549 |
FEI/EIN Number |
994228609
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4645 SE 11th Pl, CAPE CORAL, FL, 33904, US |
Mail Address: | 4645 SE 11th Pl, CAPE CORAL, FL, 33904, US |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Perez Gonzalez Maria L | President | 4645 SE 11th Pl, CAPE CORAL, FL, 33904 |
Perez Gonzalez Maria LRA | Agent | 4645 SE 11th Pl, CAPE CORAL, FL, 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-18 | 4645 SE 11th Pl, Suite 101 A, CAPE CORAL, FL 33904 | - |
CHANGE OF MAILING ADDRESS | 2024-04-18 | 4645 SE 11th Pl, Suite 101 A, CAPE CORAL, FL 33904 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-18 | Perez Gonzalez, Maria L, RA | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-18 | 4645 SE 11th Pl, Suite 101 A, CAPE CORAL, FL 33904 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-05-04 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State