Search icon

A-1 FINANCIAL SERVICES INC. - Florida Company Profile

Company Details

Entity Name: A-1 FINANCIAL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-1 FINANCIAL SERVICES INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 17 Oct 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 1999 (26 years ago)
Document Number: L22761
FEI/EIN Number 650146865

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

Address: 8000 US HWY 1, Port St. Lucie, FL, 34952, US
Mail Address: P.O. Box 880231, Port St. Lucie, FL, 34988, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILO Joseph a President P.O Box 880231, Port St. Lucie, FL, 34988
MILO Joseph A Secretary PO BOX 880231, Port St Lucie, FL, 34988
Milo Kyle M Vice President 18540 Glades Cutoff Road, Port St. Lucie, FL, 34987
MILO LENDING, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 8000 US HWY 1, 302, Port St. Lucie, FL 34952 -
CHANGE OF MAILING ADDRESS 2024-04-24 8000 US HWY 1, 302, Port St. Lucie, FL 34952 -
REGISTERED AGENT NAME CHANGED 2024-04-24 Milo Lending, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 8000 US HWY 1, 302, Port St. Lucie, FL 34952 -
REINSTATEMENT 1999-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-01
AMENDED ANNUAL REPORT 2021-11-07
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State