Search icon

AMERICA'S BEST LENDING NETWORK, INC.

Headquarter

Company Details

Entity Name: AMERICA'S BEST LENDING NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Apr 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P01000035495
FEI/EIN Number 223799865
Address: 9742 WEST SAMPLE ROAD, CORAL SPRINGS, FL, 33067
Mail Address: 10628 NW 49TH COURT, CORAL SPRINGS, FL, 33076
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AMERICA'S BEST LENDING NETWORK, INC., CONNECTICUT 0749411 CONNECTICUT

Agent

Name Role Address
BARASH KENNETH Agent 10628 NW 49TH COURT, CORAL SPRINGS, FL, 33076

Chief Executive Officer

Name Role Address
BARASH KENNETH Chief Executive Officer 9742 WEST SAMPLE ROAD, CORAL SPRINGS, FL, 33067

President

Name Role Address
BARASH PAUL E President 9742 WEST SAMPLE ROAD, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2009-02-12 9742 WEST SAMPLE ROAD, CORAL SPRINGS, FL 33067 No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-12 10628 NW 49TH COURT, CORAL SPRINGS, FL 33076 No data
CHANGE OF PRINCIPAL ADDRESS 2008-07-09 9742 WEST SAMPLE ROAD, CORAL SPRINGS, FL 33067 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000112154 LAPSED 11-04023-COWE-81 BROWARD COUNTY COURT 2012-02-03 2017-02-22 $17,767.23 HERBERT STETTIN, AS CHAPTER 11 TRUSTEE OF ROTHSTEIN ROS, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J09001242345 LAPSED 08-26832-83 BROWARD COUNTY COURT 2009-06-03 2014-06-22 $9,827.02 US EXPRESS LEASING, INC. AS ASSIGNEE TO DIGITAL TECHNOL, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2009-02-12
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-01-03
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-01-06
ANNUAL REPORT 2002-01-23
Domestic Profit 2001-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State