Entity Name: | AMERICAN FINANCIAL RELIEF CENTER INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Nov 2015 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Apr 2018 (7 years ago) |
Document Number: | P15000090601 |
FEI/EIN Number | 36-4821452 |
Address: | 4585 140th Ave N, Clearwater, FL, 33762, US |
Mail Address: | 4585 140th Ave N, Clearwater, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AMERICAN FINANCIAL RELIEF CENTER INC | 2023 | 364821452 | 2024-09-13 | AMERICAN FINANCIAL RELIEF CENTER | 1 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-13 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 561440 |
Sponsor’s telephone number | 7274592464 |
Plan sponsor’s address | 14010 ROOSEVELT BLVD #710, CLEARWATER, FL, 33762 |
Signature of
Role | Plan administrator |
Date | 2023-09-12 |
Name of individual signing | NICK RICE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
MATOS JOSE MJR | Agent | 4585 140th Ave N, Clearwater, FL, 33762 |
Name | Role | Address |
---|---|---|
MATOS JOSE | President | 4585 140 the Ave N, CLEARWATER, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-06 | 4585 140th Ave N, Suite 1003, Clearwater, FL 33762 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-06 | 4585 140th Ave N, Suite 1003, Clearwater, FL 33762 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-06 | 4585 140th Ave N, Suite 1003, Clearwater, FL 33762 | No data |
AMENDMENT | 2018-04-20 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-20 | MATOS, JOSE MIGUEL, JR | No data |
AMENDMENT | 2017-06-05 | No data | No data |
REINSTATEMENT | 2016-10-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
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 |
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 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State