Search icon

AMERI-FORCE INDUSTRIAL SERVICES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERI-FORCE INDUSTRIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Sep 2010 (15 years ago)
Document Number: P10000078617
FEI/EIN Number 273566648
Address: 7077 Bonneval Road, Suite 220, Jacksonville, FL, 32216, US
Mail Address: 7077 Bonneval Road, Suite 220, Jacksonville, FL, 32216, US
ZIP code: 32216
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
980365
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-945-926
State:
ALABAMA
Type:
Headquarter of
Company Number:
dca1b56c-7513-e511-b14d-001ec94ffe7f
State:
MINNESOTA

Key Officers & Management

Name Role Address
- Agent -
GLOVER JOHN President 7077 Bonneval Road, Suite 220, Jacksonville, FL, 32216
Boyd Lisa F Vice President 7077 Bonneval Road, Jacksonville, FL, 32225
CROUCH ROBERT Director 7077 Bonneval Road, Suite 220, Jacksonville, FL, 32216

Unique Entity ID

CAGE Code:
6W6Q2
UEI Expiration Date:
2020-08-19

Business Information

Activation Date:
2019-08-20
Initial Registration Date:
2013-04-22

Commercial and government entity program

CAGE number:
6W6Q2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-21
CAGE Expiration:
2024-08-20

Contact Information

POC:
JOSH MANNING
Corporate URL:
www.ameriforce.com

Immediate Level Owner

Vendor Certified:
2019-08-20
CAGE number:
07CV1
Company Name:
AMERI-FORCE, INC.

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-07-08 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 7077 Bonneval Road, Suite 220, Jacksonville, FL 32216 -
CHANGE OF MAILING ADDRESS 2024-02-02 7077 Bonneval Road, Suite 220, Jacksonville, FL 32216 -
REGISTERED AGENT NAME CHANGED 2022-11-18 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-11-18 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
AMENDED ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-26
Reg. Agent Change 2022-11-18
ANNUAL REPORT 2022-03-02
AMENDED ANNUAL REPORT 2021-08-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-19

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$30,796
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,796
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,102.27
Servicing Lender:
United Community Bank
Use of Proceeds:
Payroll: $30,796

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State