Search icon

UFIRST GROUP INC. - Florida Company Profile

Company Details

Entity Name: UFIRST GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UFIRST GROUP INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 12 Apr 2001 (24 years ago)
Date of dissolution: 07 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jan 2024 (a year ago)
Document Number: P01000037071
FEI/EIN Number 651093843

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

Address: 8295 Atlanta Newnan Rd, Chatt Hills, GA, 30268, US
Mail Address: 13040 Tampa Oaks Blvd, #1309, Temple Terrace, FL, 33637, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAVANDI SEAN Director 8295 Atlanta Newnan Road, Chatt Hills, GA, 30268
CAVANDI SEAN Agent 13040 Tampa Oaks Blvd, #1309, Temple Terrace, FL, 33637

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-07 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 13040 Tampa Oaks Blvd, #1309, Temple Terrace, FL 33637 -
CHANGE OF MAILING ADDRESS 2023-03-01 8295 Atlanta Newnan Rd, Chatt Hills, GA 30268 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 8295 Atlanta Newnan Rd, Chatt Hills, GA 30268 -
AMENDMENT 2009-12-09 - -
REGISTERED AGENT NAME CHANGED 2009-12-09 CAVANDI, SEAN -
AMENDMENT 2009-05-11 - -
CANCEL ADM DISS/REV 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2001-10-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-07
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6712048705 2021-04-04 0455 PPP 1007 NORTH FEDERAL HIGHWAY NUMBER 2015, FORT LAUDERDALE, FL, 33304
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11497
Loan Approval Amount (current) 11497
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33304
Project Congressional District FL-20
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11546.82
Forgiveness Paid Date 2021-09-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State