Search icon

AMERICAN FINANCIAL & AUTOMOTIVE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN FINANCIAL & AUTOMOTIVE 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: 16 Apr 2002 (23 years ago)
Document Number: F02000001869
FEI/EIN Number 76-0351634

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

Address: 1790 Hughes Landing Boulevard, Suite 700, The Woodlands, TX, 77380, US
Mail Address: 1790 Hughes Landing Boulevard, Suite 700, The Woodlands, TX, 77380, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
ARAGON-CRUZ JEANNIE A Secretary 11222 Quail Roost Drive, Miami, FL, 33157
Strickland Jeffrey President 1790 Hughes Landing Boulevard, The Woodlands, TX, 77380
LAWLOR KYLE Deac 850 Ridge Lake Boulevard, Memphis, TN, 381209451
RAU MARK Director 1790 Hughes Landing Boulevard, The Woodlands, TX, 77380
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000143387 PANOPTIC INSURANCE EXPIRED 2009-08-07 2024-12-31 - 1790 HUGHES LANDING BLVD SUITE 700, THE WOODLANDS, TX, 77380

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-11-16 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-11-16 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 1790 Hughes Landing Boulevard, Suite 700, The Woodlands, TX 77380 -
CHANGE OF MAILING ADDRESS 2018-04-02 1790 Hughes Landing Boulevard, Suite 700, The Woodlands, TX 77380 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-29
Reg. Agent Change 2020-11-16
AMENDED ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State