Search icon

ALLIED HEALTH CARE CORPORATION - Florida Company Profile

Company Details

Entity Name: ALLIED HEALTH CARE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIED HEALTH CARE CORPORATION 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: 08 Apr 1985 (40 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: H51208
FEI/EIN Number 592543088

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

Mail Address: 3105 SOUTH MERIDIAN AVE, OKLAHOMA CITY, OK, 73119
Address: 2745 W CYPRESS CREEK ROAD, SUITE A, FT.LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLIED HEALTH CARE CORPORATION 401(K) PLAN 2011 592543088 2012-09-11 ALLIED HEALTH CARE CORPORATION 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-07-01
Business code 621610
Sponsor’s telephone number 9544916600
Plan sponsor’s address 2700 W. CYPRESS CREEK RD, STE B100, FORT LAUDERDALE, FL, 33309

Plan administrator’s name and address

Administrator’s EIN 592543088
Plan administrator’s name ALLIED HEALTH CARE CORPORATION
Plan administrator’s address 2700 W. CYPRESS CREEK RD, STE B100, FORT LAUDERDALE, FL, 33309
Administrator’s telephone number 9544916600

Signature of

Role Plan administrator
Date 2012-09-11
Name of individual signing GREGORY V. KOSCS
Valid signature Filed with authorized/valid electronic signature
ALLIED HEALTH CARE CORPORATION 401(K) PLAN 2010 592543088 2011-08-02 ALLIED HEALTH CARE CORPORATION 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-07-01
Business code 621610
Sponsor’s telephone number 9544916600
Plan sponsor’s address 2700 W. CYPRESS CREEK RD, STE B100, FORT LAUDERDALE, FL, 33309

Plan administrator’s name and address

Administrator’s EIN 592543088
Plan administrator’s name ALLIED HEALTH CARE CORPORATION
Plan administrator’s address 2700 W. CYPRESS CREEK RD, STE B100, FORT LAUDERDALE, FL, 33309
Administrator’s telephone number 9544916600

Signature of

Role Plan administrator
Date 2011-08-02
Name of individual signing GREGORY V. KOSCS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-08-02
Name of individual signing GREGORY V. KOSCS
Valid signature Filed with authorized/valid electronic signature
ALLIED HEALTH CARE CORPORATION 401(K) PLAN PLAN 2009 592543088 2010-08-24 ALLIED HEALTH CARE CORPORATION 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-07-01
Business code 621610
Sponsor’s telephone number 9544916600
Plan sponsor’s address 2700 W. CYPRESS CREEK RD, STE B100, FORT LAUDERDALE, FL, 33309

Plan administrator’s name and address

Administrator’s EIN 592543088
Plan administrator’s name ALLIED HEALTH CARE CORPORATION
Plan administrator’s address 2700 W. CYPRESS CREEK RD, STE B100, FORT LAUDERDALE, FL, 33309
Administrator’s telephone number 9544916600

Signature of

Role Plan administrator
Date 2010-08-24
Name of individual signing GREGORY V. KOSCS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CARTER JUSTIN President 3105 SOUTH MERIDIAN, OKLAHOMA CITY, OK, 73119
CARTER STANLEY Agent 2745 WEST CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-09 2745 WEST CYPRESS CREEK RD, SUITE A, FORT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-09 2745 W CYPRESS CREEK ROAD, SUITE A, FT.LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2018-01-09 CARTER, STANLEY -
CHANGE OF MAILING ADDRESS 2013-10-15 2745 W CYPRESS CREEK ROAD, SUITE A, FT.LAUDERDALE, FL 33309 -
REINSTATEMENT 2013-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
MERGER 2012-10-15 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000125997
NAME CHANGE AMENDMENT 1986-09-09 ALLIED HEALTH CARE CORPORATION -
AMENDMENT 1985-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000195782 TERMINATED 1000000986881 BROWARD 2024-03-29 2044-04-03 $ 8,075.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000491930 TERMINATED 1000000719336 BROWARD 2016-08-12 2036-08-17 $ 3,437.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-12
AMENDED ANNUAL REPORT 2014-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7885047004 2020-04-08 0455 PPP 2745 W CYPRESS CREEK RD SUITE A, FORT LAUDERDALE, FL, 33309-1721
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1987200
Loan Approval Amount (current) 1987200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112722
Servicing Lender Name BancFirst
Servicing Lender Address 100 N Broadway Ave, Ste 1000, OKLAHOMA CITY, OK, 73102-8405
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-1721
Project Congressional District FL-20
Number of Employees 92
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112722
Originating Lender Name BancFirst
Originating Lender Address OKLAHOMA CITY, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2006799.78
Forgiveness Paid Date 2021-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State