Search icon

AMERICAN FINANCIAL RELIEF CENTER INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERICAN FINANCIAL RELIEF CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN FINANCIAL RELIEF CENTER 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: 04 Nov 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Apr 2018 (7 years ago)
Document Number: P15000090601
FEI/EIN Number 36-4821452

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

Address: 4585 140th Ave N, Clearwater, FL, 33762, US
Mail Address: 4585 140th Ave N, Clearwater, FL, 33762, US
ZIP code: 33762
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATOS JOSE President 4585 140 the Ave N, CLEARWATER, FL, 33762
MATOS JOSE MJR Agent 4585 140th Ave N, Clearwater, FL, 33762

Form 5500 Series

Employer Identification Number (EIN):
364821452
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 4585 140th Ave N, Suite 1003, Clearwater, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 4585 140th Ave N, Suite 1003, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2023-03-06 4585 140th Ave N, Suite 1003, Clearwater, FL 33762 -
AMENDMENT 2018-04-20 - -
REGISTERED AGENT NAME CHANGED 2018-04-20 MATOS, JOSE MIGUEL, JR -
AMENDMENT 2017-06-05 - -
REINSTATEMENT 2016-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000163881 ACTIVE 19-071-D3 LEON COUNTY 2023-03-03 2028-04-18 $108.92 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-18
Amendment 2018-04-20
ANNUAL REPORT 2018-01-16
Amendment 2017-06-05
ANNUAL REPORT 2017-01-06

USAspending Awards / Financial Assistance

Date:
2021-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50780.00
Total Face Value Of Loan:
50780.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
16500.00
Total Face Value Of Loan:
16500.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30830.00
Total Face Value Of Loan:
30830.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$50,780
Date Approved:
2021-04-19
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $50,778
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$30,830
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,830
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,107.47
Servicing Lender:
Cogent Bank
Use of Proceeds:
Payroll: $30,830

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2024-08-01
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State