Search icon

AFFORDABLE CONSTRUCTION, INC.

Company Details

Entity Name: AFFORDABLE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Nov 2016 (8 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: P16000094078
Mail Address: 409 BERWICK AVE, TEMPLE TERRACE, FL 33617 UN
Address: 409 BERWICK AVE, TAMPA, FL 33617 UN
Place of Formation: FLORIDA

Agent

Name Role Address
ERNNEUS, GARY Agent 409 BERWICK AVE, TEMPLE TERRACE, FL 33617

President

Name Role Address
ERNNEUS, GARY President 409 BERWICK AVE, TEMPLE TERRACE, FL 33617 UN

Vice President

Name Role Address
GABRIEL S, TEVENS Vice President 409 BERWICK AVE, TEMPLE TERRACE, FL 33617 UN
RENE, JUNIOR Vice President 409 BERWICK AVE, TEMPLE TERRACE, FL 33617 UN

SEC.

Name Role Address
RENE, JUNIOR SEC. 409 BERWICK AVE, TEMPLE TERRACE, FL 33617 UN

Treasurer

Name Role Address
RENE, JETHRO Treasurer 409 BERWICK AVE, TEMPLE TERRACE, FL 33617 UN

Secretary

Name Role Address
RENE, JUNIOR Secretary 409 BERWICK AVE, TEMPLE TERRACE, FL 33617 UN

Officer

Name Role Address
RENE, JETHRO Officer 409 BERWICK AVE, TEMPLE TERRACE, FL 33617 UN

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000221190 LAPSED 17-366-D3 LEON 2019-02-13 2024-03-28 $6,303.98 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J18000027623 TERMINATED 1000000768769 HILLSBOROU 2018-01-12 2038-01-17 $ 7,780.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166

Documents

Name Date
Domestic Profit 2016-11-28

Date of last update: 19 Jan 2025

Sources: Florida Department of State