Search icon

ADVANCED FINANCIAL COMPANY - Florida Company Profile

Company Details

Entity Name: ADVANCED FINANCIAL COMPANY
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: 20 Nov 2006 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Dec 2018 (6 years ago)
Document Number: F06000007231
FEI/EIN Number 20-5570208

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

Address: 5900 Pastuer Court, Carlsbad, CA, 92008, US
Mail Address: 5900 Pastuer Court, Carlsbad, CA, 92008, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
KOLSKY KYLE Chief Operating Officer 5900 PASTUER COURT, CARLSBAD, CA, 92008
Stripe Timothy Director 5900 Pastuer Court, Carlsbad, CA, 92008
BROWN DAVID Director 5900 PASTUER COURT, CARLSBAD, CA, 92008
STRIPE TIMOTHY President 5900 PASTUER COURT, CARLSBAD, CA, 92008
Stripe Timothy Treasurer 5900 Pastuer Court, Carlsbad, CA, 92008
Brown David Secretary 5900 Pastuer Court, Carlsbad, CA, 92008
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000120013 ADVANCED FINANCIAL COMPANY EXPIRED 2018-11-08 2023-12-31 - 5900 PASTEUR COURT, STE. 200, CARLSBAD, CA, 92008
G14000101700 ADVANCED FINANCIAL COMPANY EXPIRED 2014-10-07 2019-12-31 - 5900 PASTEUR COURT, STE. 200, CARLSBAD, CA, 92008

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-06 5900 Pastuer Court, Ste. 210, Carlsbad, CA 92008 -
CHANGE OF MAILING ADDRESS 2024-11-06 5900 Pastuer Court, Ste. 210, Carlsbad, CA 92008 -
NAME CHANGE AMENDMENT 2018-12-10 ADVANCED FINANCIAL COMPANY -
REGISTERED AGENT NAME CHANGED 2013-12-18 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2013-12-18 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-02-07
Name Change 2018-12-10
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State