Search icon

AMERICAN FARM MORTGAGE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN FARM MORTGAGE COMPANY, 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: 21 Oct 2005 (20 years ago)
Document Number: F05000006192
FEI/EIN Number 611166858

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

Address: 8901 Greeneway Commons Place, Suite 200, Louisville, KY, 40220, US
Mail Address: 8901 Greeneway Commons Place, Suite 200, Louisville, KY, 40220, US
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
BANET BRIAN President 8901 Greeneway Commons Place, Louisville, KY, 40220
Troester Ben Secretary 1200 US Highway 45N, Eldorado, IL, 62930
Poore Donald Director 946 Fourth Street, Eldorado, IL, 62930
Jones Larry Director 46 Fourth Street, Eldorado, IL, 62930
Hall Jessica Director 946 Fourth Street, Eldorado, IL, 62930
Bragee Kevin Director 946 Fourth Street, Eldorado, IL, 62930
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000059354 AMERICAN FARM MORTGAGE & FINANCIAL SERVICES ACTIVE 2014-06-13 2029-12-31 - 8901 GREENWAY COMMONS PLACE, STE 200, LOUISVILLE, KY, 40220

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 8901 Greeneway Commons Place, Suite 200, Louisville, KY 40220 -
CHANGE OF MAILING ADDRESS 2025-01-17 8901 Greeneway Commons Place, Suite 200, Louisville, KY 40220 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-02 8901 Greeneway Commons Place, Suite 200, Louisville, KY 40220 -
CHANGE OF MAILING ADDRESS 2018-02-02 8901 Greeneway Commons Place, Suite 200, Louisville, KY 40220 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2006-01-18 CORPORATION SERVICE COMPANY -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State