Search icon

AMERICAN STIMULUS FUNDING CORP. - Florida Company Profile

Branch

Company Details

Entity Name: AMERICAN STIMULUS FUNDING CORP.
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: 03 Mar 2016 (9 years ago)
Branch of: AMERICAN STIMULUS FUNDING CORP., NEW YORK (Company Number 3837213)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2022 (3 years ago)
Document Number: F16000001032
FEI/EIN Number 800463483

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

Address: 1000 Brickell Avenue, Suite 1100, Miami, FL, 33131, US
Mail Address: 1000 Brickell Ave, Suite 1100, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
PRINCIPATO LISA Chairman 4161 NE 30th Terrace, Lighthouse Point, FL, 33064
PRINCIPATO LISA President 4161 NE 30th Terrace, Lighthouse Point, FL, 33064
Principato Lawrence Agent 4161 NE 30th Terrace, Lighthouse Point, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 1000 Brickell Avenue, Suite 1100, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-02-08 1000 Brickell Avenue, Suite 1100, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 4161 NE 30th Terrace, Lighthouse Point, FL 33064 -
REINSTATEMENT 2022-02-03 - -
REGISTERED AGENT NAME CHANGED 2022-02-03 Principato, Lawrence -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000559437 TERMINATED 1000000938967 BROWARD 2022-12-12 2032-12-14 $ 6,116.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-21
REINSTATEMENT 2022-02-03
ANNUAL REPORT 2020-09-10
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-05-08
Foreign Profit 2016-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State