Entity Name: | AFFORDABLE RESTORATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AFFORDABLE RESTORATION, 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: | 13 Dec 1993 (31 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P93000086157 |
FEI/EIN Number |
650475332
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1190 nw 90th ave, ., Plantation, FL, 33322, US |
Mail Address: | 1190 nw 90th ave, ., Plantation, FL, 33322, US |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BULZACCHELLI MATTHEW | President | 1190 nw 90th ave, Plantation, FL, 33322 |
RAYSOR JENNIFER | Agent | 1190 nw 90th ave, Plantation, FL, 33322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 1190 nw 90th ave, ., Plantation, FL 33322 | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 1190 nw 90th ave, ., Plantation, FL 33322 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 1190 nw 90th ave, ., Plantation, FL 33322 | - |
REGISTERED AGENT NAME CHANGED | 2010-12-17 | RAYSOR, JENNIFER | - |
REINSTATEMENT | 2010-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-12-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000489277 | LAPSED | 1000000601228 | BROWARD | 2014-03-24 | 2024-05-01 | $ 1,824.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000245739 | LAPSED | 1000000407920 | BROWARD | 2013-01-24 | 2023-01-30 | $ 921.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J07000021728 | LAPSED | 06-04382-03 | BROWARD COUNTY CIRCUIT COURT | 2007-01-18 | 2012-01-29 | $19,819.50 | YELLOW BOOK USA, INC., 2560 RENAISSANCE BLVD., KING OF PRUSSIA, PA 19406 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-16 |
REINSTATEMENT | 2010-12-17 |
REINSTATEMENT | 2009-12-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State