Entity Name: | ALLIED HEALTH CARE MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALLIED HEALTH CARE MANAGEMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 26 Jul 1984 (41 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | H14128 |
FEI/EIN Number |
650035444
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
BRAFMAN CAROL S | Director | 18014 SHERMAN WAY, RESEDA, CA, 91335 |
BRAFMAN CAROL S | Vice President | 18014 SHERMAN WAY, RESEDA, CA, 91335 |
BRAFMAN CAROL S | Secretary | 18014 SHERMAN WAY, RESEDA, CA, 91335 |
KAPLAN RONALD L | President | 1000 NW 65TH STREET, SUITE 105, FORT LAUDERDALE, FL, 33309 |
KAPLAN RONALD L | Director | 1000 NW 65TH STREET, SUITE 105, FORT LAUDERDALE, FL, 33309 |
KOSCS GREGORY V | Treasurer | 1000 NW 65TH STREET, SUITE 105, FORT LAUDERDALE, FL, 33309 |
IRVING J. BRUCE | Assistant Secretary | 19134 FISHER ISLAND DR., MIAMI, FL, 33109 |
Timothy Warren | Vice President | 3805 MISSION VIEW AVE, Chattanooga, TN, 37411 |
LEETH DOUGLAS S | Chief Financial Officer | 18014 SHERMAN WAY, RESEDA, CA, 91335 |
IRVING BRUCE | Agent | 601 BRICKELL KEY DRIVE STE 801, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-25 | 3805 MISSION VIEW AVE, Unit A, Chattanooga, TN 37411 | - |
CHANGE OF MAILING ADDRESS | 2015-05-19 | 3805 MISSION VIEW AVE, Unit A, Chattanooga, TN 37411 | - |
REINSTATEMENT | 2015-02-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-17 | IRVING, BRUCE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-02-15 | 601 BRICKELL KEY DRIVE STE 801, MIAMI, FL 33131 | - |
REINSTATEMENT | 1988-10-11 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
NAME CHANGE AMENDMENT | 1987-05-28 | ALLIED HEALTH CARE MANAGEMENT, INC. | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2015-05-25 |
AMENDED ANNUAL REPORT | 2015-05-19 |
REINSTATEMENT | 2015-02-17 |
ANNUAL REPORT | 2005-02-01 |
ANNUAL REPORT | 2004-02-25 |
ANNUAL REPORT | 2003-01-13 |
ANNUAL REPORT | 2002-02-04 |
ANNUAL REPORT | 2001-03-12 |
ANNUAL REPORT | 2000-02-15 |
ANNUAL REPORT | 1999-03-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State