Search icon

AMERIBEST CORP.

Company Details

Entity Name: AMERIBEST CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Nov 1983 (41 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: G68184
FEI/EIN Number 59-2382414
Address: 1100 NW 45 Street, Deerfield Beach, FL 33064
Mail Address: 1100 NW 45 STREET, Deerfield Beach, FL 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MATLOCK, KEITH Agent 1100 NW 45 STREET, Deerfield Beach, FL 33064

President

Name Role Address
MATLOCK, KEITH President 1100 NW 45 STREET, Deerfield Beach, FL 33064

Secretary

Name Role Address
MATLOCK, KEITH Secretary 1100 NW 45 STREET, Deerfield Beach, FL 33064

Treasurer

Name Role Address
MATLOCK, KEITH Treasurer 1100 NW 45 STREET, Deerfield Beach, FL 33064

Director

Name Role Address
MATLOCK, PAULA Director 1100 NW 45 STREET, Deerfield Beach, FL 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 1100 NW 45 Street, Deerfield Beach, FL 33064 No data
CHANGE OF MAILING ADDRESS 2021-04-13 1100 NW 45 Street, Deerfield Beach, FL 33064 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 1100 NW 45 STREET, Deerfield Beach, FL 33064 No data
REGISTERED AGENT NAME CHANGED 2002-05-21 MATLOCK, KEITH No data

Documents

Name Date
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-04-29

Date of last update: 05 Feb 2025

Sources: Florida Department of State