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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State