Search icon

AMERICAN FINANCIAL MORTGAGE SERVICES, INC.

Branch

Company Details

Entity Name: AMERICAN FINANCIAL MORTGAGE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 12 May 2008 (17 years ago)
Branch of: AMERICAN FINANCIAL MORTGAGE SERVICES, INC., ILLINOIS (Company Number CORP_57556374)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Feb 2015 (10 years ago)
Document Number: F08000002165
FEI/EIN Number 36-3923178
Mail Address: 1101 Perimeter Drive, Schaumburg, IL, 60173, US
Address: 1101 Perimeter Drive, Suite 460, Schaumburg, IL, 60173, US
Place of Formation: ILLINOIS

Agent

Name Role Address
EWALD BRETT Agent 3024 CHESSINGTON DR, LAND O LAKES, FL, 34638

President

Name Role Address
GARCIA JULIA President 1101 Perimeter Drive, Schaumburg, IL, 60173

Director

Name Role Address
Zielinski Craig Director 1101 Perimeter Drive, Schaumburg, IL, 60173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000038762 MORTGAGELENDERPRO ACTIVE 2023-03-24 2028-12-31 No data 3024 CHESSINGTON DR, LAND O LAKES, FL, 34638

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2015-02-09 AMERICAN FINANCIAL MORTGAGE SERVICES, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-20 1101 Perimeter Drive, Suite 460, Schaumburg, IL 60173 No data
CHANGE OF MAILING ADDRESS 2015-01-20 1101 Perimeter Drive, Suite 460, Schaumburg, IL 60173 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 3024 CHESSINGTON DR, LAND O LAKES, FL 34638 No data

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-07
Name Change 2015-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State