Search icon

AFFORDABLE MOBILE SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: AFFORDABLE MOBILE SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFORDABLE MOBILE SOLUTIONS 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: 29 Dec 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Dec 2021 (3 years ago)
Document Number: P16000000069
FEI/EIN Number 81-0928923

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

Address: 931 EAGLE RIDGE DR, SPACE 406, LAKE WALES, FL, 33859, US
Mail Address: 931 EAGLE RIDGE DR, SPC 406, LAKE WALES, FL, 33859, US
ZIP code: 33859
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JOSE I President 806 SNELL CREEK RD, DAVENPORT, FL, 33837
PEREZ JOSE IPreside Agent 806 SNELL CREEK RD, DAVENPORT, FL, 33837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000048837 TOTAL WIRELESS STORE OF LAKE WALES EXPIRED 2018-04-17 2023-12-31 - 931 EAGLE RIDGE DR., SPACE 406, LAKE WALES, FL, 33859

Events

Event Type Filed Date Value Description
AMENDMENT 2021-12-06 - -
REINSTATEMENT 2021-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-10-17 PEREZ, JOSE I, President -
REINSTATEMENT 2017-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-17 931 EAGLE RIDGE DR, SPACE 406, LAKE WALES, FL 33859 -
CHANGE OF MAILING ADDRESS 2017-10-17 931 EAGLE RIDGE DR, SPACE 406, LAKE WALES, FL 33859 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000574246 TERMINATED 1000000939648 POLK 2022-12-21 2042-12-28 $ 1,230.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J20000364535 TERMINATED 1000000867127 POLK 2020-11-05 2040-11-12 $ 4,546.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-04-27
Amendment 2021-12-06
REINSTATEMENT 2021-10-15
ANNUAL REPORT 2020-01-02
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-03-04
REINSTATEMENT 2017-10-17
Domestic Profit 2015-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3328317807 2020-05-26 0455 PPP 931 EAGLE RIDGE DR SPC 406, LAKE WALES, FL, 33859-4741
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10630
Loan Approval Amount (current) 10630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE WALES, POLK, FL, 33859-4741
Project Congressional District FL-18
Number of Employees 2
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10719.47
Forgiveness Paid Date 2021-04-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State