Search icon

AFFORDABLE AUTO SALVAGE, INC. - Florida Company Profile

Company Details

Entity Name: AFFORDABLE AUTO SALVAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFORDABLE AUTO SALVAGE, 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: 20 Apr 1998 (27 years ago)
Date of dissolution: 28 Jun 2024 (9 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 28 Jun 2024 (9 months ago)
Document Number: P98000036057
FEI/EIN Number 650042970

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

Address: 2419 HENDERSON AVE, FORT MYERS, FL, 33916-2625
Mail Address: 2419 HENDERSON AVE, FORT MYERS, FL, 33916-2625
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN SCOTT President 2419 HENDERSON AVE, FORT MYERS, FL, 339162625
BROWN SCOTT Secretary 2419 HENDERSON AVE, FORT MYERS, FL, 339162625
BROWN SCOTT Treasurer 2419 HENDERSON AVE, FORT MYERS, FL, 339162625
BROWN SCOTT Director 2419 HENDERSON AVE, FORT MYERS, FL, 339162625
BROWN SCOTT Agent 2419 HENDERSON AVE, FORT MYERS, FL, 339162625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-01-22 - -
REGISTERED AGENT NAME CHANGED 2016-01-22 BROWN, SCOTT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2007-02-14 - -
REGISTERED AGENT ADDRESS CHANGED 2007-02-14 2419 HENDERSON AVE, FORT MYERS, FL 33916-2625 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Court Cases

Title Case Number Docket Date Status
ANN KNIGHT, ET AL VS CITY OF FORT MYERS, FLORIDA, ET AL 2D2016-5113 2016-12-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
15-CA-1820

Parties

Name AFFORDABLE AUTO SALVAGE, INC.
Role Appellant
Status Active
Name ANTHONY GRIFFIN
Role Appellant
Status Active
Name ANN KNIGHT
Role Appellant
Status Active
Representations E. Bruce Strayhorn, Esq., JENNA PERSONS, ESQ.
Name CARLETHA GRIFFIN
Role Appellant
Status Active
Name ALLIGATOR TOWING AND RECOVERY, INC.
Role Appellant
Status Active
Name AUTO PARTS SALVAGE, INC.
Role Appellant
Status Active
Name ALLIED RECYCLING, INC.
Role Appellant
Status Active
Name LEVON SIMMS
Role Appellant
Status Active
Name CITY OF FORT MYERS, FLORIDA
Role Appellee
Status Active
Representations CHENE' M. THOMPSON, ESQ., GRANT ALLY, ESQ., MATTHEW REOPSTORFF, ESQ., TERRY B. CRAMER, ESQ., KRISTALYN LOSON, ESQ., STEVEN C. HARTSELL, ESQ.
Name GARDEN STREET IRON & METAL INC. OF S.W. FLORIDA
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-03-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ANN KNIGHT
Docket Date 2017-03-07
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-02-10
Type Record
Subtype Record on Appeal
Description Received Records ~ LABODA - 1340 PAGES
Docket Date 2017-01-12
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension ~ Appellants' motion for extension of time to prepare record is granted until March 7, 2017.
Docket Date 2017-01-06
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of ANN KNIGHT
Docket Date 2016-12-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-12-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANN KNIGHT

Documents

Name Date
ANNUAL REPORT 2017-03-24
REINSTATEMENT 2016-01-22
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-03-26
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-01-07
REINSTATEMENT 2007-02-14
ANNUAL REPORT 1999-02-22
Domestic Profit 1998-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313104721 0418800 2009-09-03 4100 S. MILITARY TRAIL, LAKE WORTH, FL, 33463
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2009-09-03
Emphasis L: SCRAPMTL
Case Closed 2009-09-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State