Search icon

AMERICAN FORECLOSURE INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN FORECLOSURE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN FORECLOSURE 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: 23 Oct 2001 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P01000102654
FEI/EIN Number 651146213

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

Mail Address: C/O LOPEZ ACCOUNTING, 1800 W 49TH STREET, STE 223, HIALEAH, FL, 33012, US
Address: 3305 NW 79TH ST, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUJOL CARLOS A President 3305 NW 79TH STREET, MIAMI, FL, 33147
HERNANDEZ JUAN C Agent 3305 NW 79 ST, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-03-16 - -
REGISTERED AGENT NAME CHANGED 2011-10-07 HERNANDEZ, JUAN C -
CHANGE OF MAILING ADDRESS 2011-04-12 3305 NW 79TH ST, MIAMI, FL 33147 -
CANCEL ADM DISS/REV 2009-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2002-08-04 3305 NW 79TH ST, MIAMI, FL 33147 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000609475 TERMINATED 1000000676920 MIAMI-DADE 2015-05-13 2025-05-22 $ 1,356.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000166978 TERMINATED 1000000255323 DADE 2012-03-01 2022-03-07 $ 1,437.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000803725 ACTIVE 1000000220427 DADE 2011-06-17 2034-08-01 $ 1,499.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-30
Amendment 2012-03-16
Reg. Agent Change 2011-10-07
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-01-19
REINSTATEMENT 2009-10-19
Amendment 2008-09-22
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State