Search icon

AFFORDABLE HOUSING NATIONWIDE, INC. - Florida Company Profile

Company Details

Entity Name: AFFORDABLE HOUSING NATIONWIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFORDABLE HOUSING NATIONWIDE, 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: 04 Feb 1994 (31 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P94000009046
FEI/EIN Number 593292560

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

Address: 5721 SE HWY 484, BELLEVIEW, FL, 34420, US
Mail Address: 5721 SE HWY 484, BELLEVIEW, FL, 34420, US
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER JERRY President 5721 SW HWY 484, BELLEVIEW, FL, 34460
WALKER JERRY L Agent 5221 SE HWY 484, BELLEVIEW, FL, 34420

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-08 5721 SE HWY 484, BELLEVIEW, FL 34420 -
CHANGE OF MAILING ADDRESS 1998-05-08 5721 SE HWY 484, BELLEVIEW, FL 34420 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-08 5221 SE HWY 484, BELLEVIEW, FL 34420 -
REGISTERED AGENT NAME CHANGED 1995-02-10 WALKER, JERRY L -

Documents

Name Date
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-03-28
ANNUAL REPORT 1996-04-02
ANNUAL REPORT 1995-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State