Search icon

AMERICAN PORTFOLIOS FINANCIAL SERVICES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: AMERICAN PORTFOLIOS FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 11 Apr 2000 (25 years ago)
Branch of: AMERICAN PORTFOLIOS FINANCIAL SERVICES, INC., NEW YORK (Company Number 1448471)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Oct 2003 (22 years ago)
Document Number: F00000002016
FEI/EIN Number 113018002

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

Address: 4250 VETERANS MEMORIAL HWY, 4TH FLOOR EAST, HOLBROOK, NY, 11741, US
Mail Address: 4250 VETERANS MEMORIAL HWY, 4TH FLOOR EAST, HOLBROOK, NY, 11741, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
DOLBER LON Chief Executive Officer 4250 VETERANS MEMORIAL HWY, HOLBROOK, NY, 11741
JOYNER DAMON Chief Financial Officer 4250 VETERANS MEMORIAL HWY, HOLBROOK, NY, 11741
DOLBER-GRAPPONE MELISSA Secretary 4250 VETERANS MEMORIAL HWY, HOLBROOK, NY, 11741
Henig Abby Asst 10 Exchange Place, Jersey City, NJ, 07302
Boneta Cassandra Anit 4250 VETERANS MEMORIAL HWY, HOLBROOK, NY, 11741
Vollono Craig Exec 4250 VETERANS MEMORIAL HWY, HOLBROOK, NY, 11741
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 4250 VETERANS MEMORIAL HWY, 4TH FLOOR EAST, HOLBROOK, NY 11741 -
CHANGE OF MAILING ADDRESS 2023-04-07 4250 VETERANS MEMORIAL HWY, 4TH FLOOR EAST, HOLBROOK, NY 11741 -
REGISTERED AGENT ADDRESS CHANGED 2022-12-27 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2022-12-27 CORPORATION SERVICE COMPANY -
CANCEL ADM DISS/REV 2003-10-15 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 2001-09-10 AMERICAN PORTFOLIOS FINANCIAL SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-07
Reg. Agent Change 2022-12-27
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State