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 |
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 |
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 |
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 | - |
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