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