Search icon

AMERIFIRST, INC. - Florida Company Profile

Company Details

Entity Name: AMERIFIRST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERIFIRST, 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: 09 May 2001 (24 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P01000046565
FEI/EIN Number 651003776

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

Address: 2700 W CYPRESS CREEK RD, SUITE C101, FT LAUDERDALE, FL, 33309
Mail Address: 2700 W CYPRESS CREEK RD, SUITE C101, FT LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUDOWSKI WALTER Director 2700 W CYPRESS CREEK RD SUITE C101, FT LAUDERDALE, FL, 33309
BUDOWSKI KATHLEEN O Director 2700 W CYPRESS CREEK RD, FT LAUDERDALE, FL, 33309
BUDOWSKI WALTER Agent 2700 W CYPRESS CREEK RD, FT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2004-01-09 BUDOWSKI, WALTER -
REINSTATEMENT 2004-01-09 - -
REGISTERED AGENT ADDRESS CHANGED 2004-01-09 2700 W CYPRESS CREEK RD, SUITE C101, FT LAUDERDALE, FL 33309 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-25 2700 W CYPRESS CREEK RD, SUITE C101, FT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2002-04-25 2700 W CYPRESS CREEK RD, SUITE C101, FT LAUDERDALE, FL 33309 -
NAME CHANGE AMENDMENT 2001-10-23 AMERIFIRST, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000677028 LAPSED 1-08-CV-107787 SUPR.CRT OF CA, SANTA CLARA CO 2008-10-07 2015-06-28 $19,271.43 PENTECH FINANCIAL SERVICES, INC., 240 E. HACIENDA AVENUE, STE. 100, CAMPBELL, CA 95008
J08900010369 LAPSED 06-03334 17TH JUD CIR CRT BROWARD CTY 2008-06-04 2013-06-16 $180401.41 ELITE MARKETING, INC, 6339 MEMORIAL WAY, TAMPA, FL 33615
J07000386709 LAPSED 07-031664 CACE (05) BROWARD COUNTY CIRCUIT COURT 2007-04-25 2012-11-28 $71,184.25 WELLS FARGO FINANCIAL LEASING INC, 800 WALNUT STREET, MAC F4031-050, DES MOINES, IA 50309
J07000016629 LAPSED 06-19766 CACE (11) CIRCUIT, BROWARD COUNTY, FL 2007-01-11 2012-01-23 $77,442.87 MAC PAPERS, INC., 3300 PHILIPS HIGHWAY, JACKSONVILLE, FL 32207

Documents

Name Date
ANNUAL REPORT 2005-04-28
REINSTATEMENT 2004-01-09
ANNUAL REPORT 2002-04-25
Name Change 2001-10-23
Domestic Profit 2001-05-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State