Name: | MID-ATLANTIC FINANCE CO., INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 May 2003 (22 years ago) |
Authority Date: | 09 May 2003 (22 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Branch of: | MID-ATLANTIC FINANCE CO., INC., FLORIDA (Company Number S27451) |
Organization Number: | 0559752 |
Industry: | Non-Depository Credit Institutions |
Number of Employees: | Small (0-19) |
Principal Office: | 4592 ULMERTON ROAD, STE 200, CLEARWATER, FL 33762 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
Matt Godri | Director |
Camila Gonzalez | Director |
Ron Ciganek | Director |
Rick Snyder | Director |
Sam Goodman | Director |
Name | Role |
---|---|
Pete Agostinelli | President |
Kevin Hawkins | President |
Name | Role |
---|---|
Matt Godri | Secretary |
Name | Role |
---|---|
Matt Godri | Treasurer |
Name | Role |
---|---|
John Annarino | Vice President |
Berlio Torres | Vice President |
Casie Aynat | Vice President |
Rich LeComte | Vice President |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-05-16 |
Annual Report | 2023-04-02 |
Annual Report | 2022-01-03 |
Annual Report | 2021-01-20 |
Annual Report | 2020-02-13 |
Annual Report | 2019-03-01 |
Annual Report | 2018-02-02 |
Annual Report | 2017-02-17 |
Annual Report | 2016-03-01 |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7845560 | 2023-11-13 | Communication tactics | Debt collection | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
6277219 | 2022-12-04 | Improper use of your report | Credit reporting, credit repair services, or other personal consumer reports | |||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State