Search icon

AFFORDABLE CC INC - Florida Company Profile

Company Details

Entity Name: AFFORDABLE CC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFORDABLE CC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jun 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000056109
FEI/EIN Number APPLIED FOR

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

Address: 3086 Evans Ave, Fort Myers, FL, 33901, US
Mail Address: 3086 Evans Ave, Fort Myers, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLECHA ROBERTO President 3086 Evans Ave, Fort Myers, FL, 33901
CPA TAX ADVISORS, INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-07 3086 Evans Ave, Fort Myers, FL 33901 -
CHANGE OF MAILING ADDRESS 2021-01-07 3086 Evans Ave, Fort Myers, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-11 12995 S Cleveland Avenue Suite 160, Fort Myers, FL 33907 -
REGISTERED AGENT NAME CHANGED 2020-06-11 CPA Tax Advisors Inc -
AMENDMENT 2019-10-28 - -
AMENDMENT 2017-08-25 - -

Documents

Name Date
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-06-11
Amendment 2019-10-28
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-09-24
Amendment 2017-08-25
Domestic Profit 2017-06-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State