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