Search icon

AMERICAN GENERAL FINANCIAL DISTRIBUTORS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN GENERAL FINANCIAL DISTRIBUTORS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Aug 1999 (26 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: F99000004044
FEI/EIN Number 760446824

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

Address: SUNAMERICA CAP. SERVICES INC., LEGAL DEPT, 2919 ALLEN PKWY L3-20, HOUSTON, TX, 77019
Mail Address: SUNAMERICA CAP. SERVICES INC., LEGAL DEPT, 2919 ALLEN PKWY L3-20, HOUSTON, TX, 77019
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BERNLOHR KURT W President 2929 ALLEN PKWY, HOUSTON, TX, 77019
BERNLOHR KURT W Director 2929 ALLEN PKWY, HOUSTON, TX, 77019
CRICKS DANIEL R TO 2929 ALLEN PARKWAY, HOUSTON, TX, 77019
DEN BOER DAVID H Senior Vice President 2929 ALLEN PARKWAY, HOUSTON, TX, 77019
DEN BOER DAVID H Director 2929 ALLEN PARKWAY, HOUSTON, TX, 77019
COPPEDGE JIM Senior Vice President 2929 ALLEN PARKWAY, HOUSTON, TX, 77019
COPPEDGE JIM Secretary 2929 ALLEN PARKWAY, HOUSTON, TX, 77019
REINER JOHN Chief Financial Officer 2929 ALLEN PARKWAY, HOUSTON, TX, 77019
REINER JOHN Treasurer 2929 ALLEN PARKWAY, HOUSTON, TX, 77019
NORWOOD THOMAS W Executive Vice President 2929 ALLEN PARKWAY, HOUSTON, TX, 77019

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-09-27 SUNAMERICA CAP. SERVICES INC., LEGAL DEPT, 2919 ALLEN PKWY L3-20, HOUSTON, TX 77019 -
CHANGE OF MAILING ADDRESS 2013-09-27 SUNAMERICA CAP. SERVICES INC., LEGAL DEPT, 2919 ALLEN PKWY L3-20, HOUSTON, TX 77019 -
REGISTERED AGENT CHANGED 2013-09-27 REGISTERED AGENT REVOKED -

Documents

Name Date
Withdrawal 2013-09-27
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-06-03
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-06-21
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State