Search icon

AMERICAN FINANCIAL ADVISORS INC. - Florida Company Profile

Company Details

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

AMERICAN FINANCIAL ADVISORS 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: 10 Apr 2002 (23 years ago)
Document Number: P02000039097
FEI/EIN Number 141725316

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

Address: 1936 Lee Road, Winter Park, FL, 32789, US
Mail Address: 1936 Lee Road, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN FINANCIAL ADVISORS, INC. 401K PLAN 2023 141725316 2024-09-09 AMERICAN FINANCIAL ADVISORS,INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 525100
Sponsor’s telephone number 8886799779
Plan sponsor’s address 1936 LEE ROAD, SUITE 270, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2024-09-09
Name of individual signing MATTHEW BOYCE
Valid signature Filed with authorized/valid electronic signature
AMERICAN FINANCIAL ADVISORS, INC. DB PLAN 2023 141725316 2024-06-13 AMERICAN FINANCIAL ADVISORS, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 4072079006
Plan sponsor’s address 1936 LEE ROAD, SUITE 270, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2024-06-13
Name of individual signing MATTHEW BOYCE
Valid signature Filed with authorized/valid electronic signature
AMERICAN FINANCIAL ADVISORS, INC DB PLAN 2022 141725316 2023-05-22 AMERICAN FINANCIAL ADVISORS, INC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 4072079006
Plan sponsor’s address 1936 LEE ROAD, SUITE 270, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2023-05-22
Name of individual signing MATTHEW BOYCE
Valid signature Filed with authorized/valid electronic signature
AMERICAN FINANCIAL ADVISORS, INC. 401K PLAN 2022 141725316 2023-08-04 AMERICAN FINANCIAL ADVISORS,INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 525100
Sponsor’s telephone number 8886799779
Plan sponsor’s address 1936 LEE ROAD, SUITE 270, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2023-08-04
Name of individual signing MATTHEW BOYCE
Valid signature Filed with authorized/valid electronic signature
AMERICAN FINANCIAL ADVISORS, INC. 401K PLAN 2021 141725316 2022-09-12 AMERICAN FINANCIAL ADVISORS,INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 525100
Sponsor’s telephone number 8886799779
Plan sponsor’s address 1936 LEE ROAD, SUITE 270, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2022-09-12
Name of individual signing MATTHEW BOYCE
Valid signature Filed with authorized/valid electronic signature
AMERICAN FINANCIAL ADVISORS, INC DB PLAN 2021 141725316 2022-05-26 AMERICAN FINANCIAL ADVISORS, INC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 4072079006
Plan sponsor’s address 1936 LEE ROAD, SUITE 270, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing MATTHEW BOYCE
Valid signature Filed with authorized/valid electronic signature
AMERICAN FINANCIAL ADVISORS, INC DB PLAN 2020 141725316 2021-05-13 AMERICAN FINANCIAL ADVISORS, INC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 4072079006
Plan sponsor’s address 1936 LEE ROAD, SUITE 270, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2021-05-13
Name of individual signing MATTHEW BOYCE
Valid signature Filed with authorized/valid electronic signature
AMERICAN FINANCIAL ADVISORS, INC. 401K PLAN 2020 141725316 2021-06-14 AMERICAN FINANCIAL ADVISORS,INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 525100
Sponsor’s telephone number 8886799779
Plan sponsor’s address 1936 LEE ROAD, SUITE 270, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2021-06-14
Name of individual signing MATTHEW BOYCE
Valid signature Filed with authorized/valid electronic signature
AMERICAN FINANCIAL ADVISORS, INC. 401K PLAN 2019 141725316 2020-08-26 AMERICAN FINANCIAL ADVISORS,INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 525100
Sponsor’s telephone number 8886799779
Plan sponsor’s address 201 SOUTH ORANGE AVENUE, SUITE 1005, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2020-08-26
Name of individual signing MATTHEW BOYCE
Valid signature Filed with authorized/valid electronic signature
AMERICAN FINANCIAL ADVISORS, INC. 401K PLAN 2018 141725316 2019-08-08 AMERICAN FINANCIAL ADVISORS,INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 525100
Sponsor’s telephone number 8886799779
Plan sponsor’s address 201 SOUTH ORANGE AVENUE, SUITE 1005, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2019-08-08
Name of individual signing MATTHEW BOYCE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BOYCE MATTHEW J President 1936 Lee Road, Winter Park, FL, 32789
MERTES WILLIAM A Vice President 2 TINTAGEL WAY, REXFORD, NY, 12148
Boyce Matthew J Agent 1936 Lee Road, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-21 1936 Lee Road, Suite 270, Winter Park, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-06 1936 Lee Road, STE 270, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2020-11-06 1936 Lee Road, STE 270, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2020-01-21 Boyce, Matthew J -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6021757101 2020-04-14 0491 PPP 201 South Orange Street, Suite 1005, Orlando, FL, 32801
Loan Status Date 2020-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32801-0010
Project Congressional District FL-10
Number of Employees 4
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 50287.67
Forgiveness Paid Date 2020-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State