Entity Name: | AHC TENANT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 08 Jun 1999 (26 years ago) |
Date of dissolution: | 18 Feb 2010 (15 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Feb 2010 (15 years ago) |
Document Number: | F99000002941 |
FEI/EIN Number | 391963754 |
Address: | 10401 NORTH MERIDIAN ST., STE. 122, INDIANAPOLIS, IN, 46290 |
Mail Address: | 10401 NORTH MERIDIAN ST., STE. 122, INDIANAPOLIS, IN, 46290 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HICKS JAY L | President | 10401 N MERIDIAN STREET, SUITE 122, INDIANAPOLIS, IN, 46290 |
Name | Role | Address |
---|---|---|
WHITMAN ARNOLD | Vice President | 10401 N MERIDIAN STREET, SUITE 122, INDIANAPOLIS, IN, 46290 |
Name | Role | Address |
---|---|---|
DAVIES ROBERT | SETR | 10401 N MERIDIAN STREET, SUITE 122, INDIANAPOLIS, IN, 46290 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2010-02-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-08-08 | 10401 NORTH MERIDIAN ST., STE. 122, INDIANAPOLIS, IN 46290 | No data |
CHANGE OF MAILING ADDRESS | 2003-08-08 | 10401 NORTH MERIDIAN ST., STE. 122, INDIANAPOLIS, IN 46290 | No data |
Name | Date |
---|---|
Withdrawal | 2010-02-18 |
ANNUAL REPORT | 2009-04-24 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-25 |
ANNUAL REPORT | 2006-04-13 |
ANNUAL REPORT | 2005-04-27 |
ANNUAL REPORT | 2004-04-30 |
Reg. Agent Change | 2003-08-08 |
ANNUAL REPORT | 2003-05-30 |
ANNUAL REPORT | 2002-05-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State