Search icon

AMERICAN FINANCE ADJUSTERS, INC.

Company Details

Entity Name: AMERICAN FINANCE ADJUSTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Mar 1981 (44 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: F26370
FEI/EIN Number 59-2843053
Address: 4745 NE 36th Ave, Ocala, FL 34479
Mail Address: 4745 NE 36 AVE, Ocala, FL 34479
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
ansell, vernon r Agent 4745 ne 36 ave, ocala, FL 34479

President

Name Role Address
ansell, vernon R, Jr. President 4745 NE 36th Ave, Ocala, FL 34479
Ansell, Vernon President 4745 NE 36 AVE, Ocala, FL 34479

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 4745 NE 36th Ave, Ocala, FL 34479 No data
CHANGE OF MAILING ADDRESS 2018-03-27 4745 NE 36th Ave, Ocala, FL 34479 No data
REGISTERED AGENT NAME CHANGED 2018-03-27 ansell, vernon r No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-27 4745 ne 36 ave, ocala, FL 34479 No data
AMENDMENT 2013-08-09 No data No data
AMENDMENT 2008-01-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000761690 TERMINATED 1000000848379 MARION 2019-11-12 2029-11-20 $ 743.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-04
AMENDED ANNUAL REPORT 2018-05-03
AMENDED ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-02

Date of last update: 05 Feb 2025

Sources: Florida Department of State