Entity Name: | AMERICAN HOMEPATIENT VENTURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Mar 1997 (28 years ago) |
Date of dissolution: | 19 May 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 May 2022 (3 years ago) |
Document Number: | F97000001182 |
FEI/EIN Number |
621505940
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19387 US 19 NORTH, CLEARWATER, FL, 33764, US |
Mail Address: | 19387 US 19 NORTH, CLEARWATER, FL, 33764 |
ZIP code: | 33764 |
County: | Pinellas |
Place of Formation: | TENNESSEE |
Name | Role | Address |
---|---|---|
TEUFEL CRISPIN | Chief Executive Officer | 19387 U.S. HIGHWAY 19 NORTH, CLEARWATER, FL, 33764 |
MCCARTHY GREG G | Chief Operating Officer | 19387 U.S. HIGHWAY 19 NORTH, CLEARWATER, FL, 33764 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000049870 | AMERICAN HOMEPATIENT | ACTIVE | 2019-04-23 | 2029-12-31 | - | 19387 US 19 NORTH, CLEARWATER, FL, 33764 |
G13000054485 | AMERICAN HOMEPATIENT | EXPIRED | 2013-06-06 | 2018-12-31 | - | ATTN: DENISSE GROOMS, 5200 MARYLAND WAY, SUITE 400, BRENTWOOD, TN, 37027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-05-19 | - | - |
CHANGE OF MAILING ADDRESS | 2022-05-19 | 19387 US 19 NORTH, CLEARWATER, FL 33764 | - |
REGISTERED AGENT CHANGED | 2022-05-19 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-03 | 19387 US 19 NORTH, CLEARWATER, FL 33764 | - |
Name | Date |
---|---|
WITHDRAWAL | 2022-05-19 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-03-13 |
AMENDED ANNUAL REPORT | 2020-12-10 |
ANNUAL REPORT | 2020-03-28 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State