Entity Name: | AFFORDABLE APPLIANCE SERVICE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Oct 1999 (25 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P99000089027 |
FEI/EIN Number | 651022344 |
Address: | 4-101 ROYAL PALM WAY, BOCA RATON, FL, 33432 |
Mail Address: | PO BOX 294167, BOCA RATON, FL, 33429 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURPHY THOMAS C | Agent | 4-101 ROYAL PALM WAY, BOCA RATON, FL, 33432 |
Name | Role | Address |
---|---|---|
MURPHY THOMAS C | President | 4-101 ROYAL PALM WAY, BOCA RATON, FL, 33432 |
Name | Role | Address |
---|---|---|
MURPHY RYAN | Secretary | 4-101 ROYAL PALM WAY, BOCA RATON, FL, 33432 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000091967 | BOCA APPLIANCE CARE | EXPIRED | 2013-09-17 | 2018-12-31 | No data | PO BOX 294167, BOCA RATON, FL, 33429 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REINSTATEMENT | 2014-10-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2012-01-15 | MURPHY, THOMAS C | No data |
CHANGE OF MAILING ADDRESS | 2004-01-25 | 4-101 ROYAL PALM WAY, BOCA RATON, FL 33432 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-04-23 |
REINSTATEMENT | 2014-10-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State