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 |
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 | - |
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 |
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 | - |
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