Search icon

NORTH AMERICAN HEALTH SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: NORTH AMERICAN HEALTH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jun 1979 (46 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 08 Dec 2004 (20 years ago)
Document Number: 843576
FEI/EIN Number 621041820

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

Address: 900 HOPE WAY, ALTAMONTE SPRINGS, FL, 32714
Mail Address: 900 HOPE WAY, ALTAMONTE SPRINGS, FL, 32714
ZIP code: 32714
County: Seminole
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
PHAM Uyen Asst 900 HOPE WAY, ALTAMONTE SPRINGS, FL, 32714
Banks David President 900 Hope Way, Altamonte Springs, FL, 32714
Roy Rob Secretary 900 Hope Way, Altamonte Springs, FL, 32714
Griffin Michael Director 900 Hope Way, Altamonte Springs, FL, 32714
Brady Amanda L Chairman 900 Hope Way, Altamonte Springs, FL, 32714
Huffman David Asst 900 Hope Way, Altamonte Springs, FL, 32714
BROMME JEFF Agent 900 HOPE WAY, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-12-16 900 HOPE WAY, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF PRINCIPAL ADDRESS 2011-12-16 900 HOPE WAY, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2011-12-16 900 HOPE WAY, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT NAME CHANGED 2010-02-04 BROMME, JEFF -
MERGER 2004-12-08 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000056587
REINSTATEMENT 2000-02-28 - -
REVOKED FOR ANNUAL REPORT 1996-08-23 - -
NAME CHANGE AMENDMENT 1981-06-12 NORTH AMERICAN HEALTH SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-29
AMENDED ANNUAL REPORT 2024-10-01
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State