Search icon

AFFILIATED FUNDING CORP.

Headquarter

Company Details

Entity Name: AFFILIATED FUNDING CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Mar 1998 (27 years ago)
Date of dissolution: 01 Jul 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jul 2013 (12 years ago)
Document Number: P98000024420
FEI/EIN Number 65-0931807
Address: 1058 DELAWARE STREET, DENVER, CO 80204
Mail Address: 1058 DELAWARE STREET, DENVER, CO 80204
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AFFILIATED FUNDING CORP., COLORADO 20111253908 COLORADO

Central Index Key

CIK number Mailing Address Business Address Phone
1117974 1058 DELAWARE STREET, DENVER, CO, 80204 1058 DELAWARE STREET, SUITE 400, DENVER, CO, 80204 720-961-4070

Filings since 2012-05-29

Form type FOCUSN
File number 008-52717
Filing date 2012-05-29
Reporting date 2012-03-31
File View File

Filings since 2012-05-29

Form type X-17A-5
File number 008-52717
Filing date 2012-05-29
Reporting date 2012-03-31
File View File

Filings since 2011-05-27

Form type FOCUSN
File number 008-52717
Filing date 2011-05-27
Reporting date 2011-03-31
File View File

Filings since 2011-05-27

Form type X-17A-5
File number 008-52717
Filing date 2011-05-27
Reporting date 2011-03-31
File View File

Filings since 2010-06-02

Form type X-17A-5
File number 008-52717
Filing date 2010-06-02
Reporting date 2010-03-31
File View File

Filings since 2009-05-29

Form type X-17A-5
File number 008-52717
Filing date 2009-05-29
Reporting date 2009-03-31
File View File

Filings since 2008-05-29

Form type X-17A-5
File number 008-52717
Filing date 2008-05-29
Reporting date 2008-03-31
File View File

Filings since 2007-05-29

Form type X-17A-5
File number 008-52717
Filing date 2007-05-29
Reporting date 2007-03-31
File View File

Filings since 2006-05-25

Form type X-17A-5
File number 008-52717
Filing date 2006-05-25
Reporting date 2006-03-31
File View File

Filings since 2005-05-31

Form type X-17A-5
File number 008-52717
Filing date 2005-05-31
Reporting date 2005-03-31
File View File

Filings since 2004-06-28

Form type X-17A-5/A
File number 008-52717
Filing date 2004-06-28
Reporting date 2004-03-31
File View File

Filings since 2004-05-27

Form type X-17A-5
File number 008-52717
Filing date 2004-05-27
Reporting date 2004-03-31
File View File

Filings since 2003-05-30

Form type X-17A-5
File number 008-52717
Filing date 2003-05-30
Reporting date 2003-03-31
File View File

Filings since 2002-06-03

Form type X-17A-5
File number 008-52717
Filing date 2002-06-03
Reporting date 2002-03-31
File View File

Agent

Name Role
NRAI SERVICES, INC. Agent

Chief Executive Officer

Name Role Address
HUTCHESON, JEFFREY Chief Executive Officer 1058 DELAWARE STREET, DENVER, CO 80204

Chief Financial Officer

Name Role Address
EICHELBERGER, REBECCA Chief Financial Officer 1058 DELAWARE STREET, DENVER, CO 80204

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-07-01 No data No data
CHANGE OF MAILING ADDRESS 2012-01-06 1058 DELAWARE STREET, DENVER, CO 80204 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 1058 DELAWARE STREET, DENVER, CO 80204 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-21 515 EAST PARK AVENUE, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2011-04-21 NRAI SERVICES, INC No data
NAME CHANGE AMENDMENT 2008-07-01 AFFILIATED FUNDING CORP. No data
AMENDMENT AND NAME CHANGE 2008-06-03 AFFILIATED CAPITAL FINANCIAL CORP. No data
AMENDMENT AND NAME CHANGE 2003-10-17 ACCESS CAPITAL INVESTMENT GROUP, INC. No data
NAME CHANGE AMENDMENT 2001-09-25 ACCESSCAPITAL, INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-07-01
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
Name Change 2008-07-01
Amendment and Name Change 2008-06-03
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State