Search icon

ASSOCIATED FUNDING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ASSOCIATED FUNDING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSOCIATED FUNDING SERVICES, 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: 13 Feb 1995 (30 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P95000012641
FEI/EIN Number 650560255

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

Address: 4200 N.W. 16TH STREET, PENTHOUSE A, LAUDERHILL, FL, 33313
Mail Address: 4200 N.W. 16TH STREET, PENTHOUSE A, LAUDERHILL, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAWCHUCK CLARE Director 4200 N.W. 16TH STREET, LAUDERHILL, FL, 33313
LICKER JEFFREY A Agent 4200 N.W. 16TH STREET, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1998-05-21 - -
REGISTERED AGENT NAME CHANGED 1998-05-21 LICKER, JEFFREY A -
REGISTERED AGENT ADDRESS CHANGED 1998-05-21 4200 N.W. 16TH STREET, PENTHOUSE A, LAUDERHILL, FL 33313 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-03-11
REINSTATEMENT 1998-05-21
DOCUMENTS PRIOR TO 1997 1995-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State