Entity Name: | MAS AFFORDABLE HOUSING CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAS AFFORDABLE HOUSING CO. 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: | 08 May 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Aug 2005 (20 years ago) |
Document Number: | V35244 |
FEI/EIN Number |
593144856
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 107 Lake Summit Drive, CHAPIN, SC, 29036, US |
Mail Address: | P.O. BOX 1016, CHAPIN, SC, 29036, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | - |
CARSWELL JAMES G | President | 155 WATER LINKS DRIVE, CHAPIN, SC, 29036 |
CARSWELL JAMES G | Director | 155 WATER LINKS DRIVE, CHAPIN, SC, 29036 |
CARSWELL SUZANNE G | Secretary | 155 WATER LINKS DRIVE, CHAPIN, SC, 29036 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-03 | 107 Lake Summit Drive, CHAPIN, SC 29036 | - |
REGISTERED AGENT NAME CHANGED | 2017-06-13 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-23 | 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2007-02-05 | 107 Lake Summit Drive, CHAPIN, SC 29036 | - |
REINSTATEMENT | 2005-08-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1999-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
NAME CHANGE AMENDMENT | 1993-12-17 | MAS AFFORDABLE HOUSING CO. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-02-02 |
Reg. Agent Change | 2015-06-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State