Search icon

AGELESS MEN'S HEALTH HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: AGELESS MEN'S HEALTH HOLDINGS, 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 2017 (8 years ago)
Document Number: F17000002960
FEI/EIN Number 275505337

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

Address: 11112 San Jose Blvd., Jacksonville, FL, 32223, US
Mail Address: 14358 N FRANK LLOYD WRIGHT, SCOTTSDALE, AZ, 85260, US
ZIP code: 32223
County: Duval
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1992440952 2022-05-03 2023-11-13 1240 MARBELLA PLAZA DR STE 102, TAMPA, FL, 336197906, US 1240 MARBELLA PLAZA DR STE 102, TAMPA, FL, 336197906, US

Contacts

Phone +1 904-379-5052

Authorized person

Name TEAH MICHELLE SMITH
Role CREDENTIALING MANAGER
Phone 9012053999

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes

Key Officers & Management

Name Role Address
BLACKWOOD JASON President 14358 N FRANK LLOYD WRIGHT, SCOTTSDALE, AZ, 85260
MITIAS HANNA MMD Vice President 206 OXFORD RD, NEW ALBANY, MS, 38652
BLACKWOOD TAYLOR Secretary 14358 N FRANK LLOYD WRIGHT, SCOTTSDALE, AZ, 85260
Kay Susan Chief Financial Officer 14358 N Frank Lloyd Wright Blvd #4, Scottsdale, AZ, 85260
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000102520 AGELESS MEN'S HEALTH ACTIVE 2017-09-13 2027-12-31 - 14350 N. FRANK LLOYD WRIGHT, SUITE 10, SCOTTSDALE, AZ, 85260

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 11112 San Jose Blvd., Suite 22, Jacksonville, FL 32223 -
CHANGE OF MAILING ADDRESS 2018-03-22 11112 San Jose Blvd., Suite 22, Jacksonville, FL 32223 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-22
Foreign Profit 2017-06-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State