Search icon

AMERICAN FINANCIAL CONSULTING SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN FINANCIAL CONSULTING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN FINANCIAL CONSULTING SERVICE, 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: 16 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2013 (12 years ago)
Document Number: P10000093629
FEI/EIN Number 273965219

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

Address: 305 BERWICK COURT, LAKE MARY, FL, 32746, US
Mail Address: 305 BERWICK COURT, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAS MARKUS J President 305 Berwick Court, Lake Mary, FL, 32746
BRAS MARKUS J Director 305 Berwick Court, Lake Mary, FL, 32746
BRAS MARKUS J Agent 305 BERWICK COURT, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-20 305 BERWICK COURT, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2021-01-20 305 BERWICK COURT, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-20 305 BERWICK COURT, LAKE MARY, FL 32746 -
REINSTATEMENT 2013-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-01-15
Reg. Agent Change 2017-09-25
ANNUAL REPORT 2017-01-24

Date of last update: 03 May 2025

Sources: Florida Department of State