Search icon

AMERICAN FINANCIAL MORTGAGE SERVICES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: AMERICAN FINANCIAL MORTGAGE 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: 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

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

Mail Address: 1101 Perimeter Drive, Schaumburg, IL, 60173, US
Address: 1101 Perimeter Drive, Suite 460, Schaumburg, IL, 60173, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
GARCIA JULIA President 1101 Perimeter Drive, Schaumburg, IL, 60173
Zielinski Craig Director 1101 Perimeter Drive, Schaumburg, IL, 60173
EWALD BRETT Agent 3024 CHESSINGTON DR, LAND O LAKES, FL, 34638

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000038762 MORTGAGELENDERPRO ACTIVE 2023-03-24 2028-12-31 - 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. -
CHANGE OF PRINCIPAL ADDRESS 2015-01-20 1101 Perimeter Drive, Suite 460, Schaumburg, IL 60173 -
CHANGE OF MAILING ADDRESS 2015-01-20 1101 Perimeter Drive, Suite 460, Schaumburg, IL 60173 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 3024 CHESSINGTON DR, LAND O LAKES, FL 34638 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
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

Date of last update: 02 Apr 2025

Sources: Florida Department of State