Search icon

AMERIPAGES, INC. - Florida Company Profile

Company Details

Entity Name: AMERIPAGES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 01 Oct 2003 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: F03000004893
FEI/EIN Number 330995047

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

Address: 11900 BISCAYNE BLVD., SUITE 620, MIAMI, FL, 33181
Mail Address: 11900 BISCAYNE BLVD., SUITE 620, MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
RHODES WILLIAM D President 11900 BISCAYNE BLVD, #620, MIAMI, FL, 33181
RHODES WILLIAM D Chief Executive Officer 11900 BISCAYNE BLVD, #620, MIAMI, FL, 33181
CORTES FRANKLIN Assistant Secretary 11900 BISCAYNE BLVD #620, MIAMI, FL, 33181
MYATT JASON S Agent 11900 BISCAYNE BLVD., SUITE 620, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 11900 BISCAYNE BLVD., SUITE 620, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2009-04-15 11900 BISCAYNE BLVD., SUITE 620, MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 11900 BISCAYNE BLVD., SUITE 620, MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2006-04-26 MYATT, JASON SESQ. -

Documents

Name Date
Off/Dir Resignation 2009-08-03
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-08-11
ANNUAL REPORT 2005-04-22
Reg. Agent Change 2004-09-15
ANNUAL REPORT 2004-03-19
Foreign Profit 2003-10-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State