Search icon

AMERICA'S LENDING NETWORK, INC. - Florida Company Profile

Company Details

Entity Name: AMERICA'S LENDING NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

AMERICA'S LENDING NETWORK, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 13 Jul 2007 (18 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P07000080246
FEI/EIN Number 26-2441760

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

Address: 1114 N. 17TH AVE., UNIT 6, HOLLYWOOD, FL 33020
Mail Address: 1114 N. 17TH AVE., UNIT 6, HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZOLOTH, RHONDA N Agent 1114 N. 17TH AVE., UNIT 6, HOLLYWOOD, FL 33020
LOUISNORD, SCHILLER President 1114 N. 17TH AVENUE, UNIT 6, HOLLYWOOD, FL 33020
ZOLOTH, RHONDA N Vice President 1114 N. 17TH AVE., UNIT 6, HOLLYWOOD, FL 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-03 1114 N. 17TH AVE., UNIT 6, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2008-10-03 1114 N. 17TH AVE., UNIT 6, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2008-10-03 1114 N. 17TH AVE., UNIT 6, HOLLYWOOD, FL 33020 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2008-10-03
Off/Dir Resignation 2008-06-04
Reg. Agent Change 2008-04-28
Domestic Profit 2007-07-13

Date of last update: 25 Feb 2025

Sources: Florida Department of State