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 |
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 |
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. | - |
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