AMERI-FORCE, INC. - Florida Company Profile
Headquarter
Entity Name: | AMERI-FORCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Jul 1991 (34 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Jun 2009 (16 years ago) |
Document Number: | S68689 |
FEI/EIN Number | 593081023 |
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 |
Name | Role | Address |
---|---|---|
BOYD LISA | Vice President | 7077 Bonneval Road, Jacksonville, FL, 32216 |
CROUCH ROBERT | Director | 7077 Bonneval Road, Jacksonville, FL, 32216 |
GLOVER JOHN | President | 7077 Bonneval Road, Jacksonville, FL, 32216 |
Lahnen, Jr William | Director | 7077 Bonneval Road, Jacksonville, FL, 32216 |
GLOVER JOHN R | Agent | 7077 Bonneval Road, Jacksonville, FL, 32216 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G98128900011 | AMERI-FORCE | ACTIVE | 1998-05-08 | 2028-12-31 | - | 7077 BONNEVAL ROAD, SUITE 220, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2025-07-09 | KAIROS GROUP HOLDINGS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-02 | 7077 Bonneval Road, Suite 220, Jacksonville, FL 32216 | - |
CHANGE OF MAILING ADDRESS | 2022-03-02 | 7077 Bonneval Road, Suite 220, Jacksonville, FL 32216 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-02 | GLOVER, JOHN R | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-02 | 7077 Bonneval Road, Suite 220, Jacksonville, FL 32216 | - |
AMENDMENT | 2009-06-19 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JIMMIE LEE LAZENBERRY, VS AMERI-FORCE INC., | 3D2018-0307 | 2018-02-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JIMMIE LEE LAZENBERRY |
Role | Appellant |
Status | Active |
Name | Florida Commission on Human Relations |
Role | Appellee |
Status | Active |
Name | AMERI-FORCE, INC. |
Role | Appellee |
Status | Active |
Name | MICHELLE WILSON LLC |
Role | Judge/Judicial Officer |
Status | Active |
Name | Tammy S. Barton |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-04-02 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-04-02 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-03-13 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-03-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this administrative appeal from the Florida Commission on Human Relations is dismissed for failure to comply with this Court's order dated February 19, 2018, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2018-02-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due. |
Docket Date | 2018-02-16 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | AMERI-FORCE INC. |
Docket Date | 2018-02-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
On Behalf Of | AMERI-FORCE INC. |
Docket Date | 2018-02-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before March 1, 2018, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-07-12 |
ANNUAL REPORT | 2023-01-26 |
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 |
ANNUAL REPORT | 2018-02-07 |
AMENDED ANNUAL REPORT | 2017-10-31 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State