Search icon

A & S FUNDING, INC. - Florida Company Profile

Company Details

Entity Name: A & S FUNDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & S FUNDING, 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: 21 May 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P07000060740
FEI/EIN Number 260216727

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

Address: 5821 HOLLYWOOD BLVD, SUITE 200, HOLLYWOOD, FL, 33021
Mail Address: 5821 HOLLYWOOD BLVD, SUITE 200, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISKE STEPHEN Director 5821 HOLLYWOOD BLVD, SUITE 200, HOLLYWOOD, FL, 33021
FISKE STEPHEN President 5821 HOLLYWOOD BLVD, SUITE 200, HOLLYWOOD, FL, 33021
FISKE ANDREW Director 5821 HOLLYWOOD BLVD, SUITE 200, HOLLYWOOD, FL, 33021
FISKE ANDREW Vice President 5821 HOLLYWOOD BLVD, SUITE 200, HOLLYWOOD, FL, 33021
FISKE ANDREW Secretary 5821 HOLLYWOOD BLVD, SUITE 200, HOLLYWOOD, FL, 33021
FISKE ANDREW Treasurer 5821 HOLLYWOOD BLVD, SUITE 200, HOLLYWOOD, FL, 33021
FISKE ANDREW Agent 5821 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-03-20
Domestic Profit 2007-05-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State