Search icon

APPROVED LENDING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: APPROVED LENDING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APPROVED LENDING 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: 02 Jun 1997 (28 years ago)
Date of dissolution: 24 Feb 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Feb 2005 (20 years ago)
Document Number: P97000049500
FEI/EIN Number 593443536

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

Address: 1052 SEMORAN BLVD., CASSELBERRY, FL, 32707, US
Mail Address: 1052 E. SEMORAN, CASSELBERRY, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFFMAN STEVEN President 1052 E. SEMORAN, CASSELBERRY, FL, 32707
HOFFMAN STEVEN Director 1052 E. SEMORAN, CASSELBERRY, FL, 32707
HOFFMAN STEVEN Secretary 1052 E. SEMORAN, CASSELBERRY, FL, 32707
HOFFMAN STEVEN Treasurer 1052 E. SEMORAN, CASSELBERRY, FL, 32707
HOFFMAN STEVEN Agent 1052 E. SEMORAN BLVD, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-02-24 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-18 1052 SEMORAN BLVD., CASSELBERRY, FL 32707 -
CHANGE OF MAILING ADDRESS 2003-01-20 1052 SEMORAN BLVD., CASSELBERRY, FL 32707 -
REGISTERED AGENT ADDRESS CHANGED 2002-01-07 1052 E. SEMORAN BLVD, CASSELBERRY, FL 32707 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000028398 TERMINATED 006051111 6351 000730 2008-12-10 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000030683 TERMINATED 006095879 6477 001440 2008-12-10 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000042852 TERMINATED 007046807 6780 001547 2008-12-10 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000280825 TERMINATED 007046807 6780 001547 2008-12-10 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000264993 TERMINATED 006095879 6477 001440 2008-12-10 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000262005 TERMINATED 006051111 6351 000730 2008-12-10 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Voluntary Dissolution 2005-02-24
ANNUAL REPORT 2004-02-18
ANNUAL REPORT 2003-01-20
ANNUAL REPORT 2001-08-20
ANNUAL REPORT 2000-02-13
ANNUAL REPORT 1999-03-26
ANNUAL REPORT 1998-02-10
Domestic Profit Articles 1997-05-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State