Search icon

AFFORDABLE REALTY AND PROPERTY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: AFFORDABLE REALTY AND PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFORDABLE REALTY AND PROPERTY MANAGEMENT, 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: 15 Jan 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2013 (12 years ago)
Document Number: P98000005109
FEI/EIN Number 593495304

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

Mail Address: 2900 18th ave.s., saint petersburg, FL, 33712, US
Address: 2900 18TH AVENUE SOUTH, SAINT PETERSBURG, FL, 33714, US
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSLEY JULIUS President 2900 18th ave.s., ST.PETERSBURG, FL, 33712
Shimshoni MICHAEL Vice President 2900 18th ave.s., St.Petersburg, FL, 33712
MOSLEY JULIUS Agent 2900 18th ave.s., SAINT PETERSBURG, FL, 33712

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-03 MOSLEY, JULIUS -
CHANGE OF PRINCIPAL ADDRESS 2016-04-17 2900 18TH AVENUE SOUTH, SAINT PETERSBURG, FL 33714 -
CHANGE OF MAILING ADDRESS 2016-04-17 2900 18TH AVENUE SOUTH, SAINT PETERSBURG, FL 33714 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-17 2900 18th ave.s., SAINT PETERSBURG, FL 33712 -
REINSTATEMENT 2013-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000408122 ACTIVE 2015-CA-1264 FIFTH JUDICIAL CIRCUIT 2017-11-14 2027-08-31 $51319.00 CLARENCE TUCKER, JR., P.O. BOX 12006, SAINT PETERSBURG, FL 33733
J14000056605 TERMINATED 1000000570087 PINELLAS 2014-01-02 2034-01-09 $ 440.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Court Cases

Title Case Number Docket Date Status
CORPORATE MIDWEST INVESTMENTS, LLC AND AFFORDABLE REALTY AND PROPERTY MANAGEMENT, INC. VS CLARENCE TUCKER, JR. 5D2017-3703 2017-11-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2015-CA-1264

Parties

Name CORPORATE MIDWEST INVESTMENTS, LLC
Role Appellant
Status Active
Representations PEYTON MULLIN
Name AFFORDABLE REALTY AND PROPERTY MANAGEMENT, INC.
Role Appellant
Status Active
Name CLARENCE TUCKER, JR.
Role Appellee
Status Active
Representations JOHN L. MULVIHILL
Name Hon. Donald E. Scaglione
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANS BRF 5/29
Docket Date 2018-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of CLARENCE TUCKER, JR.
Docket Date 2018-03-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CORPORATE MIDWEST INVESTMENTS, LLC
Docket Date 2018-03-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 861 PAGES
On Behalf Of Clerk Hernando
Docket Date 2018-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 3/29
Docket Date 2018-02-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CORPORATE MIDWEST INVESTMENTS, LLC
Docket Date 2018-12-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-12-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-11-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 388 PAGES - TRANSCRIPT
On Behalf Of Clerk Hernando
Docket Date 2018-06-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CORPORATE MIDWEST INVESTMENTS, LLC
Docket Date 2018-05-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CLARENCE TUCKER, JR.
Docket Date 2017-12-19
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB DUE W/IN 70 DAYS
Docket Date 2017-12-08
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA PEYTON MULLIN 0092918
On Behalf Of CORPORATE MIDWEST INVESTMENTS, LLC
Docket Date 2017-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-11-27
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2017-11-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/21/17
On Behalf Of CORPORATE MIDWEST INVESTMENTS, LLC
Docket Date 2017-11-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BAY VILLAGE OF ST. PETERSBURG, et al., VS ALTIS CARDINAL STORAGE, L L C 2D2016-2705 2016-06-17 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
11-8823-CI

Parties

Name PINELLAS PROPERTIES, INC.
Role Appellant
Status Active
Name ST. PETERSBURG DEVELOPMENT CORPORATION, INC.
Role Appellant
Status Active
Name THE MOSLEY MOTEL OF ST. PETERSBURG, INC.
Role Appellant
Status Active
Name MICHAEL SHIMSHONI
Role Appellant
Status Active
Name MID COUNTY PROPERTIES INC.
Role Appellant
Status Active
Name AFFORDABLE REALTY AND PROPERTY MANAGEMENT, INC.
Role Appellant
Status Active
Name BAY VILLAGE OF ST. PETERSBURG
Role Appellant
Status Active
Representations JOHN R. CAPPA, ESQ., MICHAEL P. FUINO, ESQ.
Name SUNSHINE PROPERTIES OF PINELLAS, INC.
Role Appellant
Status Active
Name ALTIS CARDINAL STORAGE, L L C
Role Appellee
Status Active
Representations W. PATRICK AYERS, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-26
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of ALTIS CARDINAL STORAGE, L L C
Docket Date 2017-01-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-12-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellee's motion for appellate attorney's fees is denied.
Docket Date 2016-08-26
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO MOTION FOR ATTORNEY FEES
On Behalf Of ALTIS CARDINAL STORAGE, L L C
Docket Date 2016-08-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALTIS CARDINAL STORAGE, L L C
Docket Date 2016-07-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BAY VILLAGE OF ST. PETERSBURG
Docket Date 2016-06-29
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ The appellants' motion to stay pending review is treated as a motion to review the trial court's order denying stay. See Fla. R. App. P. 9.130(a), (f). The motion to review is granted only to the extent that this court has reviewed the trial court's order. The order is approved, and no stay is imposed.
Docket Date 2016-06-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAY VILLAGE OF ST. PETERSBURG
Docket Date 2016-06-28
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of ALTIS CARDINAL STORAGE, L L C
Docket Date 2016-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-06-23
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2016-06-17
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BAY VILLAGE OF ST. PETERSBURG
Docket Date 2016-06-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State