Search icon

AFFORDABLE ENTERPRISES EXCHANGE INC. - Florida Company Profile

Company Details

Entity Name: AFFORDABLE ENTERPRISES EXCHANGE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFORDABLE ENTERPRISES EXCHANGE 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: 29 Dec 1992 (32 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P92000015142
FEI/EIN Number 650373119

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

Address: 145 S. CONGRESS AVENUE, DELRAY BEACH, FL, 33444, US
Mail Address: 1815 N. STATE RD. 7, MARGATE, FL, 33063, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAFFORD CURT Director 1815 N. STATE RD. 7, MARGATE, FL
PAFFORD CURT Secretary 1815 N. STATE RD. 7, MARGATE, FL
WILLIAMS RICHARD Director 1815 N. STATE RD. 7, MARGATE, FL, 33023
PAFFORD C Agent 1815 N. STATE RD. 7, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2001-03-21 145 S. CONGRESS AVENUE, DELRAY BEACH, FL 33444 -
CHANGE OF PRINCIPAL ADDRESS 1994-08-02 145 S. CONGRESS AVENUE, DELRAY BEACH, FL 33444 -

Documents

Name Date
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-03-13
ANNUAL REPORT 2006-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State