Search icon

AFFORDABLE ELECTRICAL SERVICES ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: AFFORDABLE ELECTRICAL SERVICES ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFORDABLE ELECTRICAL SERVICES ENTERPRISES, 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: 06 May 1996 (29 years ago)
Document Number: P96000040602
FEI/EIN Number 593280717

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

Address: 989 GRAN PASEO DR., ORLANDO, FL, 32825
Mail Address: 989 GRAN PASEO DR., ORLANDO, FL, 32825
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORTON RANDALL W Director 989 GRAN PASEO DRIVE, ORLANDO, FL, 32825
MORTON RANDALL W President 989 GRAN PASEO DRIVE, ORLANDO, FL, 32825
MORTON RANDALL Agent 989 GRAN PASEO DRIVE, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-02-21 989 GRAN PASEO DRIVE, ORLANDO, FL 32825 -
REGISTERED AGENT NAME CHANGED 2009-01-08 MORTON, RANDALL -
CHANGE OF PRINCIPAL ADDRESS 1999-05-24 989 GRAN PASEO DR., ORLANDO, FL 32825 -
CHANGE OF MAILING ADDRESS 1999-05-24 989 GRAN PASEO DR., ORLANDO, FL 32825 -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State