Search icon

AFFLUENT LIMOUSINE CORP. - Florida Company Profile

Company Details

Entity Name: AFFLUENT LIMOUSINE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFLUENT LIMOUSINE CORP. 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: 10 Nov 1993 (31 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Dec 2008 (16 years ago)
Document Number: P93000077806
FEI/EIN Number 65-0449802

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

Address: 1020 GROVE PARK CIRCLE, BOYNTON BEACH, FL, 33436, US
Mail Address: 1020 Grove Park Circle, Boynton Beach, FL, 33436-9436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TELLER MARK S President 1020 GROVE PARK CIRCLE, BOYNTON BEACH, FL, 33436
TELLER MARK S Agent 1020 Grove Park Circle, Boynton Beach, FL, 33436

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 1020 Grove Park Circle, Boynton Beach, FL 33436 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-02 1020 GROVE PARK CIRCLE, BOYNTON BEACH, FL 33436 -
CHANGE OF MAILING ADDRESS 2022-04-05 1020 GROVE PARK CIRCLE, BOYNTON BEACH, FL 33436 -
REGISTERED AGENT NAME CHANGED 2015-03-21 TELLER, MARK S -
CANCEL ADM DISS/REV 2008-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900000753 TERMINATED 03-CA-005699-AF CIR CRT PALM BCH CO FL 2004-07-30 2010-03-10 $25574.26 FORD MOTOR CREDIT COMPANY, 1335 S. CLEARVIEW AVENUE, MESA, AZ 85208

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State