Search icon

AFFORDABLE/SILVER PINES, INC. - Florida Company Profile

Company Details

Entity Name: AFFORDABLE/SILVER PINES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFORDABLE/SILVER PINES, 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: P93000081699
FEI/EIN Number 593267925

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

Mail Address: 1627 E VINE ST, SUITE E, KISSIMMEE, FL, 34744, US
Address: 1627 E VINE ST, SUITE E, KISSIMME, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIXON HARVEY L Vice President 1627 E VINE ST, SUITE E, KISSIMMEE, FL
DIXON KENNETH G President 1627 E VINE ST STE E, KISSIMMEE, FL
DIXON KENNETH G Director 1627 E VINE ST, SUITE E, KISSIMMEE, FL
DIXON KENNETH Agent 1627 E VINE STREET, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-18 1627 E VINE ST, SUITE E, KISSIMME, FL 34744 -
CHANGE OF MAILING ADDRESS 2013-04-18 1627 E VINE ST, SUITE E, KISSIMME, 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 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State