Search icon

AMERICAN FILMS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERICAN FILMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 07 Sep 2022 (3 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: F22000005623
FEI/EIN Number 800978149
Address: 1132 KANE CONCOURSE, SUITE 201, BAY HARBOR ISLANDS, FL, 33154, US
Mail Address: 1132 KANE CONCOURSE, SUITE 201, BAY HARBOR ISLANDS, FL, 33154, US
ZIP code: 33154
City: Miami Beach
County: Miami-Dade
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
CAMPBELL CRAIG Chairman 1132 KANE CONCOURSE, SUITE 201, BAY HARBOR ISLANDS, FL, 33154
FAULK MARSHALL Director 1132 KANE CONCOURSE, SUITE 201, BAY HARBOR ISLANDS, FL, 33154
TAMAROFF DAVID Vice President 1132 KANE CONCOURSE, SUITE 201, BAY HARBOR ISLANDS, FL, 33154
TAMAROFF DAVID Secretary 1132 KANE CONCOURSE, SUITE 201, BAY HARBOR ISLANDS, FL, 33154
WARREN JAMIE Vice President 1132 KANE CONCOURSE, SUITE 201, BAY HARBOR ISLANDS, FL, 33154
WARREN JAMIE Chairman 1132 KANE CONCOURSE, SUITE 201, BAY HARBOR ISLANDS, FL, 33154
TAMAROFF DAVID Agent 1132 KANE CONCOURSE, SUITE 201, BAY HARBOR ISLANDS, FL, 33154
LEE GEOFF Director 1132 KANE CONCOURSE, SUITE 201, BAY HARBOR ISLANDS, FL, 33154
LEE GEOFF CE 1132 KANE CONCOURSE, SUITE 201, BAY HARBOR ISLANDS, FL, 33154
SAFALOW BRADLEY Director 1132 KANE CONCOURSE, SUITE 201, BAY HARBOR ISLANDS, FL, 33154

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000702652 ACTIVE 1000001017398 DADE 2024-10-30 2044-11-06 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000702660 ACTIVE 1000001017399 DADE 2024-10-30 2034-11-06 $ 1,082.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2023-04-30
Foreign Profit 2022-09-07

USAspending Awards / Financial Assistance

Date:
2021-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38000.00
Total Face Value Of Loan:
38000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7500.00
Total Face Value Of Loan:
7500.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7500.00
Total Face Value Of Loan:
7500.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$38,000
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,000
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$38,205.1
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $37,997
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$7,500
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,500
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$7,578.08
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $7,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State