Search icon

AFFORDABLE FUNERAL OPTIONS, INC.

Company Details

Entity Name: AFFORDABLE FUNERAL OPTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Dec 1997 (27 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P97000106753
FEI/EIN Number 593483239
Address: 4310 CURRY FORD RD, ORLANDO, FL, 32806
Mail Address: 4310 CURRY FORD RD, ORLANDO, FL, 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DAUGHERTY GARY A Agent 2475 TRACE AVENUE, ORLANDO, FL, 32809

President

Name Role Address
DAUGHERTY GARY President 2475 TRACE AVENUE, ORLANDO, FL, 32809

Director

Name Role Address
DAUGHERTY GARY Director 2475 TRACE AVENUE, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-07-30 4310 CURRY FORD RD, ORLANDO, FL 32806 No data
REGISTERED AGENT NAME CHANGED 2003-07-30 DAUGHERTY, GARY A No data
REGISTERED AGENT ADDRESS CHANGED 2003-07-30 2475 TRACE AVENUE, ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 2003-07-30 4310 CURRY FORD RD, ORLANDO, FL 32806 No data
REINSTATEMENT 2001-12-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900006347 LAPSED 03-SC-6308 COUNTY CRT ORANGE CO., FLA 2003-08-11 2008-08-25 $3874.05 FUNERAL DIRECTOR'S CHOICE, 15 MARKET SQUARE, STE 1509, ST. JOHN, NEW BRUNSWICK CAN., OC E2L1E-8

Documents

Name Date
ANNUAL REPORT 2003-07-30
ANNUAL REPORT 2002-02-20
REINSTATEMENT 2001-12-21
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-05-08
Reg. Agent Change 1998-11-23
ANNUAL REPORT 1998-07-27
Domestic Profit 1997-12-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State