Entity Name: | AUSDAL FINANCIAL PARTNERS, 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: | 04 Jan 2007 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 27 Oct 2008 (16 years ago) |
Document Number: | F07000000069 |
FEI/EIN Number |
421129623
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5187 Utica Ridge Road, DAVENPORT, IA, 52807, US |
Mail Address: | 5187 Utica Ridge Road, DAVENPORT, IA, 52807, US |
Place of Formation: | IOWA |
Name | Role | Address |
---|---|---|
ROBERTS DAVE | Seni | 3250 LACEY RD. STE 130, DOWNERS GROVE, IL, 60515 |
SIMPSON JAMES | Chief Executive Officer | 3250 LACEY RD. STE 130, DOWNERS GROVE, IL, 60515 |
SAWTELLE STEPHEN | Director | 36 STATE ST SUITE 5, NORTH HAVEN, CT, 06473 |
HICKS JOHN B | Vice President | 3250 Lacey Road, Suite 130, Downers Grove, IL, 60515 |
NORTHWEST REGISTERED AGENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-01-28 | 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-11 | 5187 Utica Ridge Road, DAVENPORT, IA 52807 | - |
CHANGE OF MAILING ADDRESS | 2014-03-11 | 5187 Utica Ridge Road, DAVENPORT, IA 52807 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-23 | NORTHWEST REGISTERED AGENT LLC. | - |
CANCEL ADM DISS/REV | 2008-10-27 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
NAME CHANGE AMENDMENT | 2008-07-09 | AUSDAL FINANCIAL PARTNERS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State