Search icon

AMERICAN FINANCE ADJUSTERS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN FINANCE ADJUSTERS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN FINANCE ADJUSTERS OF FLORIDA, 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: 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: 10 Sep 1987 (38 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: M58901
FEI/EIN Number 592843053

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

Mail Address: P.O. BOX 4526, OCALA, FL, 34478, US
Address: 4745 NE 36TH AVE, OCALA, FL, 34479, US
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANSELL, VERNON R. Agent 4745 NE 36TH AVE, OCALA, FL, 34479
ANSELL VERNON R President 4745 NE 36TH AVE, OCALA, FL, 34479
ANSELL JANET Vice President 4745 NE 36TH AVE, OCALA, FL, 34479
ANSELL JANET Secretary 4745 NE 36TH AVE, OCALA, FL, 34479
ANSELL JANET Treasurer 4745 NE 36TH AVE, OCALA, FL, 34479

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000012411 AMERICAN FINANCE ADJUSTERS OF OCALA EXPIRED 2014-01-28 2019-12-31 - PO BOX 4526, OCALA, FL, 34478

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-12-21 ANSELL, VERNON R. -
REINSTATEMENT 2015-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
REINSTATEMENT 2018-11-26
REINSTATEMENT 2017-09-28
REINSTATEMENT 2016-10-03
REINSTATEMENT 2015-12-21
ANNUAL REPORT 2014-03-24
Name Change 2013-07-29
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State