Search icon

AFFORDABLE FENCE COMPANY

Company Details

Entity Name: AFFORDABLE FENCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Nov 1994 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Nov 2003 (21 years ago)
Document Number: P94000080708
FEI/EIN Number 650545976
Address: 10421 SW 145 COURT, MIAMI, FL, 33186, US
Mail Address: 10421 SW 145 COURT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CONCEPCION PAOLA S Agent 10421 S.W. 145TH COURT, MIAMI, FL, 33186

President

Name Role Address
CONCEPCION PAOLA S President 10421 S.W. 145TH COURT, MIAMI, FL, 33186

Director

Name Role Address
CONCEPCION PAOLA S Director 10421 S.W. 145TH COURT, MIAMI, FL, 33186
CONCEPCION ALEXANDER Director 10421 S.W. 145TH COURT, MIAMI, FL, 33186

Vice President

Name Role Address
CONCEPCION ALEXANDER Vice President 10421 S.W. 145TH COURT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 10421 SW 145 COURT, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2009-04-27 10421 SW 145 COURT, MIAMI, FL 33186 No data
CANCEL ADM DISS/REV 2003-11-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000066654 LAPSED 03-1642 SP 26 1 MIAMI-DADE COUNTY 2004-06-09 2009-06-23 $594.01 MASTER-HALCO, INC., 8330 LOVETT AVENUE, DALLAS, TX 75227

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State