Search icon

AFFORDABLE DOOR SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: AFFORDABLE DOOR SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFORDABLE DOOR SERVICE, 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: 11 Jan 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jun 2005 (20 years ago)
Document Number: P99000003925
FEI/EIN Number 593554673

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

Address: 4981 Hamlin Circle, Mims, FL, 32754, US
Mail Address: PO BOX 953, MIMS, FL, 32754, US
ZIP code: 32754
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Avery Steve A Chief Executive Officer 4981 Hamlin Circle, Mims, FL, 32754
Avery Pamela C President 4981 Hamlin Circle, Mims, FL, 32754
Loper Matthew Officer 4149 Holder Park Rd, Mims, FL, 32754
Avery Austin Vice President 4981 Hamlin Circle, Mims, FL, 32754
AVERY STEVE A Agent 4981 Hamlin Circle, Mims, FL, 32754

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 4981 Hamlin Circle, Mims, FL 32754 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-10 4981 Hamlin Circle, Mims, FL 32754 -
CHANGE OF MAILING ADDRESS 2008-04-29 4981 Hamlin Circle, Mims, FL 32754 -
AMENDMENT 2005-06-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State