Search icon

AFFORDABLE AUTO CENTER INC.

Company Details

Entity Name: AFFORDABLE AUTO CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Feb 2016 (9 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P16000013852
Address: 2000 9TH ST W, SUITE A, BRADENTON, FLORIDA, FL, 34205, US
Mail Address: 2000 9TH ST W, SUITE A, BRADENTON, FLORIDA, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
MADKOUR SAMIR JSR Agent 2000 9TH ST W, BRADENTON, FL, 34205

President

Name Role Address
MADKOUR SAMIR JSR. President 2000 9TH ST W, BRADENTON, FL, 34205
HAYWARD MATTHEW President 2000 9TH ST W SUITE A, BRADENTON, FL, 34205

Secretary

Name Role Address
HAYWARD MATTHEW Secretary 2000 9TH ST W SUITE A, BRADENTON, FL, 34205

Vice President

Name Role Address
FRANCO FELIMON Vice President 2000 9TH ST W, BRADENTON, FLORIDA, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-09-01 2000 9TH ST W, SUITE A, BRADENTON, FLORIDA, FL 34205 No data
CHANGE OF MAILING ADDRESS 2025-09-01 2000 9TH ST W, SUITE A, BRADENTON, FLORIDA, FL 34205 No data
CHANGE OF PRINCIPAL ADDRESS 2024-09-01 2000 9TH ST W, SUITE A, BRADENTON, FLORIDA, FL 34205 No data
CHANGE OF MAILING ADDRESS 2024-09-01 2000 9TH ST W, SUITE A, BRADENTON, FLORIDA, FL 34205 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT 2017-02-21 No data No data
AMENDMENT 2016-03-08 No data No data

Documents

Name Date
Amendment 2017-02-21
Amendment 2016-03-08
Domestic Profit 2016-02-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State