Search icon

ASSOCIATED FUNDING CORP. - Florida Company Profile

Company Details

Entity Name: ASSOCIATED FUNDING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSOCIATED FUNDING CORP. 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: 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: 05 Apr 1990 (35 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L71995
FEI/EIN Number 650198827

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

Address: 14811 69TH STREET NORTH, PALM BEACH GRDNS, FL, 33418, US
Mail Address: P.O. BOX 21037, RALEIGH, NC, 27619
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUCLOS LINDA C Agent 14811 69TH STREET NORTH, PALM BEACH GARDENS, FL, 33418
DUCLOS, LINDA C. President 14811 69TH STREET NORTH, PALM BEACH GRDNS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2000-04-10 14811 69TH STREET NORTH, PALM BEACH GRDNS, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 1997-08-19 14811 69TH STREET NORTH, PALM BEACH GRDNS, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 1997-08-19 14811 69TH STREET NORTH, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT NAME CHANGED 1996-07-08 DUCLOS, LINDA C -
REINSTATEMENT 1992-07-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-06
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-08-31
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1998-09-28
ANNUAL REPORT 1997-08-19
ANNUAL REPORT 1996-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State