Search icon

ALLIED HEALTH CARE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ALLIED HEALTH CARE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIED HEALTH CARE SERVICES, 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: 29 Mar 1985 (40 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: H49762
FEI/EIN Number 592543093

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9147 TAFT ST., MIAMI, FL, 33024
Mail Address: C/O ALLIED HEALTH CARE CORP., 2700 W CYPRESS CREEK ROAD, SUITE B-100, FORT LAUDERDALE, FL, 33309
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAPLAN RONALD L President 2700 W CYPRESS CREEK ROAD, SUITE B-100, FORT LAUDERDALE, FL, 33309
KAPLAN RONALD L Director 2700 W CYPRESS CREEK ROAD, SUITE B-100, FORT LAUDERDALE, FL, 33309
BRAFMAN CAROL S Director 2700 W CYPRESS CREEK ROAD, SUITE B-100, FORT LAUDERDALE, FL, 33309
BRAFMAN CAROL S Vice President 2700 W CYPRESS CREEK ROAD, SUITE B-100, FORT LAUDERDALE, FL, 33309
BRAFMAN CAROL S Secretary 2700 W CYPRESS CREEK ROAD, SUITE B-100, FORT LAUDERDALE, FL, 33309
IRVING J. BRUCE Assistant Secretary 19134 FISHER ISLAND DR, MIAMI, FL, 33109
KOSCS GREGORY V Treasurer 2700 W CYPRESS CREEK ROAD, SUITE B-100, FORT LAUDERDALE, FL, 33309
CAPITAL CONNECTION, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 9147 TAFT ST., MIAMI, FL 33024 -
CHANGE OF MAILING ADDRESS 2008-04-24 9147 TAFT ST., MIAMI, FL 33024 -
REGISTERED AGENT NAME CHANGED 2006-04-17 CAPITAL CONNECTION INC -
REGISTERED AGENT ADDRESS CHANGED 2006-04-17 417 E VIRGINIA ST, 32301, MIAMI, FL 33131 -
NAME CHANGE AMENDMENT 1986-09-09 ALLIED HEALTH CARE SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-02-01
ANNUAL REPORT 2004-02-25
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-02-01
ANNUAL REPORT 2001-03-13
ANNUAL REPORT 2000-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State