Entity Name: | AFFORDABLE/OAK RIDGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AFFORDABLE/OAK RIDGE, 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: | 29 Nov 1993 (31 years ago) |
Document Number: | P93000081695 |
FEI/EIN Number |
593264927
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1627 E VINE ST, SUITE E, KISSIMMEE, FL, 34744, US |
Mail Address: | 1627 EAST VINE ST, SUITE E, KISSIMMEE, FL, 34744, US |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIXON KENNETH | Agent | 1627 E VINE STREET, KISSIMMEE, FL, 34744 |
DIXON HARVEY L | Vice President | 1627 E VINE ST, KISSIMMEE, FL, 34744 |
DIXON KENNETH G | President | 1627 E VINE ST SUITE E, KISSIMMEE, FL |
DIXON KENNETH G | Vice President | 1627 E VINE ST SUITE E, KISSIMMEE, FL |
DIXON KENNETH G | Director | 1627 EAST VINE ST STE E, KISSIMMEE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-04-18 | 1627 E VINE ST, SUITE E, KISSIMMEE, FL 34744 | - |
CHANGE OF MAILING ADDRESS | 2013-04-18 | 1627 E VINE ST, SUITE E, KISSIMMEE, FL 34744 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-18 | 1627 E VINE STREET, SUITE E, KISSIMMEE, FL 34744 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-29 | DIXON, KENNETH | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State