Search icon

APALY HEALTH, INC.

Company Details

Entity Name: APALY HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 08 Aug 2018 (6 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Oct 2019 (5 years ago)
Document Number: F18000003711
FEI/EIN Number 83-1350427
Address: 13510 CARRYBACK DR, DADE CITY, FL, 33525, US
Mail Address: 13510 CARRYBACK DR, DADE CITY, FL, 33525, US
ZIP code: 33525
County: Pasco
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1235850207 2022-09-08 2022-09-08 802 E WHITING ST, TAMPA, FL, 336024136, US 802 E WHITING ST, TAMPA, FL, 336024136, US

Contacts

Phone +1 813-938-6626

Authorized person

Name DR. GERALD BEINHAUER JR.
Role CEO
Phone 3523452421

Taxonomy

Taxonomy Code 251X00000X - Supports Brokerage Agency
Is Primary Yes

Other Provider Identifiers

Issuer NA
Number NA

Agent

Name Role Address
BEINHAUER GERALD WJR Agent 13510 CARRYBACK DR, DADE CITY, FL, 33525

Chairman

Name Role Address
BEINHAUER GERALD WJR Chairman 13510 CARRYBACK DR, DADE CITY, FL, 33525

President

Name Role Address
BEINHAUER GERALD WJR President 13510 CARRYBACK DR, DADE CITY, FL, 33525

Secretary

Name Role Address
BEINHAUER GERALD WJR Secretary 13510 CARRYBACK DR, DADE CITY, FL, 33525

Treasurer

Name Role Address
BEINHAUER GERALD WJR Treasurer 13510 CARRYBACK DR, DADE CITY, FL, 33525

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2019-10-14 APALY HEALTH, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-31
Name Change 2019-10-14
ANNUAL REPORT 2019-02-08
Foreign Profit 2018-08-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State