Search icon

AFFORDABLE SENIOR CARE INC. - Florida Company Profile

Company Details

Entity Name: AFFORDABLE SENIOR CARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFORDABLE SENIOR CARE 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: 30 Sep 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2020 (5 years ago)
Document Number: P16000080320
FEI/EIN Number 320509063

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

Address: 1881 West Oakland Park Blvd, OAKLAND PARK, FL, 33311, US
Mail Address: 1881 West Oakland Park Blvd, OAKLAND PARK, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOOM MARC President 1881 W OAKLAND PARK BLVD,, OAKLAND PARK, FL, 33311
BLOOM MARC Secretary 1881 W OAKLAND PARK BLVD,, OAKLAND PARK, FL, 33311
BLOOM MARC Treasurer 1881 W. OAKLAND PARK BLVD,, OAKLAND PARK, FL, 33311
BLOOM MARC Agent 1881 W OAKLAND PARK BLVD,, OAKLAND PARK, FL, 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-08 1881 W OAKLAND PARK BLVD,, SUITE W, OAKLAND PARK, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-14 1881 West Oakland Park Blvd, OAKLAND PARK, FL 33311 -
CHANGE OF MAILING ADDRESS 2024-10-14 1881 West Oakland Park Blvd, OAKLAND PARK, FL 33311 -
REINSTATEMENT 2020-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-10-03 BLOOM, MARC -
REINSTATEMENT 2017-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-06-29 1699 E. OAKLAND PARK BLVD,, SUITE #100, OAKLAND PARK, FL 33334 -
AMENDMENT 2017-06-29 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-04
REINSTATEMENT 2020-10-01
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-05
REINSTATEMENT 2017-10-03
Amendment 2017-06-29

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28900
Current Approval Amount:
28900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29304.6
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28912
Current Approval Amount:
28912
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29062.98

Date of last update: 01 May 2025

Sources: Florida Department of State