Search icon

ALLIED HEALTH CARE MANAGEMENT, INC.

Company Details

Entity Name: ALLIED HEALTH CARE MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jul 1984 (41 years ago)
Document Number: H14128
FEI/EIN Number 650035444
Address: 3805 MISSION VIEW AVE, Unit A, Chattanooga, TN, 37411, US
Mail Address: 3805 MISSION VIEW AVE, CHATTANOOGA, TN, 37411, US
Place of Formation: FLORIDA

Agent

Name Role Address
IRVING BRUCE Agent 601 BRICKELL KEY DRIVE STE 801, MIAMI, FL, 33131

Director

Name Role Address
BRAFMAN CAROL S Director 18014 SHERMAN WAY, RESEDA, CA, 91335
KAPLAN RONALD L Director 1000 NW 65TH STREET, SUITE 105, FORT LAUDERDALE, FL, 33309

Vice President

Name Role Address
BRAFMAN CAROL S Vice President 18014 SHERMAN WAY, RESEDA, CA, 91335
Timothy Warren Vice President 3805 MISSION VIEW AVE, Chattanooga, TN, 37411

Secretary

Name Role Address
BRAFMAN CAROL S Secretary 18014 SHERMAN WAY, RESEDA, CA, 91335

President

Name Role Address
KAPLAN RONALD L President 1000 NW 65TH STREET, SUITE 105, FORT LAUDERDALE, FL, 33309

Treasurer

Name Role Address
KOSCS GREGORY V Treasurer 1000 NW 65TH STREET, SUITE 105, FORT LAUDERDALE, FL, 33309

Assistant Secretary

Name Role Address
IRVING J. BRUCE Assistant Secretary 19134 FISHER ISLAND DR., MIAMI, FL, 33109

Chief Financial Officer

Name Role Address
LEETH DOUGLAS S Chief Financial Officer 18014 SHERMAN WAY, RESEDA, CA, 91335

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2015-02-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 1988-10-11 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data
NAME CHANGE AMENDMENT 1987-05-28 ALLIED HEALTH CARE MANAGEMENT, INC. No data
NAME CHANGE AMENDMENT 1986-09-09 KAPLAN, INC. No data

Date of last update: 02 Feb 2025

Sources: Florida Department of State