Search icon

AFFORDABLE SCREEN & PATIO, INC. - Florida Company Profile

Company Details

Entity Name: AFFORDABLE SCREEN & PATIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFORDABLE SCREEN & PATIO, 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: 04 Dec 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2023 (2 years ago)
Document Number: P98000102219
FEI/EIN Number 593551733

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

Address: 7500 75th street, KENOSHA, WI, 53142, US
Mail Address: 7600 75th st, kenosha, WI, 53142, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALONEY DAVID V President 7500 75th street, KENOSHA, WI, 53142
camp Shelly R Agent 400 71st Street, Kenosha, FL, 53143

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 400 71st Street, Kenosha, FL 53143 -
REINSTATEMENT 2023-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-03 7500 75th street, 116, KENOSHA, WI 53142 -
CHANGE OF MAILING ADDRESS 2023-01-03 7500 75th street, 116, KENOSHA, WI 53142 -
REGISTERED AGENT NAME CHANGED 2023-01-03 camp, Shelly R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-07-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-07
REINSTATEMENT 2023-01-03
REINSTATEMENT 2019-04-18
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-04
REINSTATEMENT 2014-07-17
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-30

Date of last update: 03 May 2025

Sources: Florida Department of State