Search icon

AFFORDABLE HOME IMPROVEMENTS INC. - Florida Company Profile

Company Details

Entity Name: AFFORDABLE HOME IMPROVEMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFORDABLE HOME IMPROVEMENTS 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: 15 Jan 1999 (26 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P99000005814
FEI/EIN Number 651095295

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

Address: 433 PLAZA REAL, 275, BOCA RATON, FL, 33432
Mail Address: 433 PLAZA REAL, 275, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mason Cory President 433 PLAZA REAL # 275, BOCA RATON, FL, 33432
MASON CORY Agent 433 PLAZA REAL, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000106310 THE IMPROVEMENT SOURCE EXPIRED 2016-09-28 2021-12-31 - 433 PLAZA REAL, 275, BOCA RATON, FL, 33432
G11000034127 ENERGY EFFICIENCY CENTER EXPIRED 2011-04-06 2016-12-31 - 433 PLAZA REAL # 275, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-09-28 MASON, CORY -
CHANGE OF PRINCIPAL ADDRESS 2011-04-06 433 PLAZA REAL, 275, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2011-04-06 433 PLAZA REAL, 275, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-06 433 PLAZA REAL, 275, BOCA RATON, FL 33432 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000335383 ACTIVE 1000000264340 BROWARD 2012-04-18 2032-05-02 $ 1,540.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2017-09-21
AMENDED ANNUAL REPORT 2016-09-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-09
AMENDED ANNUAL REPORT 2013-07-02
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-08-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State