Search icon

AMERIFIRST HOLDING CORP.

Company Details

Entity Name: AMERIFIRST HOLDING CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 25 Sep 2002 (22 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: F02000004877
FEI/EIN Number 04-3713072
Address: 2015 A OSBORNE ROAD, SAINT MARYS, GA 31558
Mail Address: 2015 A OSBORNE ROAD, SAINT MARYS, GA 31558
Place of Formation: DELAWARE

Agent

Name Role
NRAI SERVICES, INC. Agent

President

Name Role Address
TOOKE, JOHN President 2015 A OSBORNE ROAD, SAINT MARYS, GA 31558

Director

Name Role Address
TOOKE, JOHN Director 2015 A OSBORNE ROAD, SAINT MARYS, GA 31558
ELLIS, BRITTANY M Director 2015 A OSBORNE ROAD, SAINT MARYS, GA 31558
STRICKSTEIN, IRVING Director 2267 SHANKIN DRIVE, WALLED LAKE, MI 48390

Secretary

Name Role Address
ELLIS, BRITTANY M Secretary 2015 A OSBORNE ROAD, SAINT MARYS, GA 31558

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 2015 A OSBORNE ROAD, SAINT MARYS, GA 31558 No data
CHANGE OF MAILING ADDRESS 2005-04-27 2015 A OSBORNE ROAD, SAINT MARYS, GA 31558 No data
REGISTERED AGENT NAME CHANGED 2004-09-08 NRAI SERVICES, INC No data

Documents

Name Date
ANNUAL REPORT 2005-04-27
Reg. Agent Change 2004-09-08
ANNUAL REPORT 2004-01-05
ANNUAL REPORT 2003-01-22
Foreign Profit 2002-09-25

Date of last update: 30 Jan 2025

Sources: Florida Department of State