Search icon

AMERI LIFE AND HEALTH SERVICES OF HOLIDAY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERI LIFE AND HEALTH SERVICES OF HOLIDAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Nov 1979 (46 years ago)
Date of dissolution: 30 Apr 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2004 (21 years ago)
Document Number: 644477
FEI/EIN Number 591952814
Address: 2536 COUNTRYSIDE BLVD, SIXTH FLOOR, CLEARWATER, FL, 33763, US
Mail Address: 2536 COUNTRYSIDE BLVD, SIXTH FLOOR, CLEARWATER, FL, 33763, US
ZIP code: 33763
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHATANOFF ROBERT H President 2536 COUNTRYSIDE BLVD., 6TH FLOOR, CLEARWATER, FL, 33763
NORTH HEATHER Agent 2536 COUNTRYSIDE BLVD., SIXTH FLOOR, CLEARWATER, FL, 33763
SHATANOFF ROBERT H Director 2536 COUNTRYSIDE BLVD., 6TH FLOOR, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-02 2536 COUNTRYSIDE BLVD, SIXTH FLOOR, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2002-05-02 2536 COUNTRYSIDE BLVD, SIXTH FLOOR, CLEARWATER, FL 33763 -
REGISTERED AGENT NAME CHANGED 2002-05-02 NORTH, HEATHER -
REGISTERED AGENT ADDRESS CHANGED 1999-04-29 2536 COUNTRYSIDE BLVD., SIXTH FLOOR, CLEARWATER, FL 33763 -
NAME CHANGE AMENDMENT 1986-09-04 AMERI LIFE AND HEALTH SERVICES OF HOLIDAY, INC. -

Documents

Name Date
Voluntary Dissolution 2004-04-30
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-07-16
ANNUAL REPORT 2001-02-27
ANNUAL REPORT 2000-03-27
Reg. Agent Change 1999-04-29
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-02-26
ANNUAL REPORT 1997-02-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State