Search icon

AFFORDABLE BUILDING AND ROOFING, INC.

Company Details

Entity Name: AFFORDABLE BUILDING AND ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Apr 1999 (26 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P99000032194
FEI/EIN Number 593570802
Address: 1692 YEW COURT, ORANGE PARK, FL, 32073
Mail Address: 1692 YEW COURT, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
KOUTZ DAVID A Agent 1692 YEW COURT, ORANGE PARK, FL, 32073

President

Name Role Address
KOUTZ DAVID A President 1692 YEW COURT, ORANGE PARK, FL, 320732815

Secretary

Name Role Address
KOUTZ DAVID A Secretary 1692 YEW COURT, ORANGE PARK, FL, 320732815

Treasurer

Name Role Address
KOUTZ DAVID A Treasurer 1692 YEW COURT, ORANGE PARK, FL, 320732815

Director

Name Role Address
KOUTZ DAVID A Director 1692 YEW COURT, ORANGE PARK, FL, 320732815

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
NAME CHANGE AMENDMENT 2001-10-12 AFFORDABLE BUILDING AND ROOFING, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-15 1692 YEW COURT, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2000-05-15 1692 YEW COURT, ORANGE PARK, FL 32073 No data
REGISTERED AGENT NAME CHANGED 2000-05-15 KOUTZ, DAVID A No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-15 1692 YEW COURT, ORANGE PARK, FL 32073 No data

Documents

Name Date
ANNUAL REPORT 2002-04-22
Name Change 2001-10-12
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-15
Domestic Profit 1999-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State