Search icon

ASSOCIATE FUNDING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ASSOCIATE FUNDING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSOCIATE FUNDING SERVICES, 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: 12 Jan 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Sep 2013 (12 years ago)
Document Number: P04000009074
FEI/EIN Number 510495400

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

Address: 14900 SW 30th Street, Suite, Miramar, FL, 33027, US
Mail Address: 14900 SW 30th Street, Suite, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morejon Grace Chief Financial Officer 14900 SW 30th Street, Miramar, FL, 33027
AREA EXPERT REALTY, CORP. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-29 Area Expert Realty -
CHANGE OF PRINCIPAL ADDRESS 2017-01-29 14900 SW 30th Street, Suite, # 27-7502, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2017-01-29 14900 SW 30th Street, Suite, # 27-7502, Miramar, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-29 14900 SW 30th Street, Suite, # 27-7502, Miramar, FL 33027 -
AMENDMENT 2013-09-17 - -
CANCEL ADM DISS/REV 2006-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State