Search icon

ALLIED AND ASSOCIATED HEALTH SERVICES INC. - Florida Company Profile

Company Details

Entity Name: ALLIED AND ASSOCIATED HEALTH SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIED AND ASSOCIATED HEALTH 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Sep 1985 (39 years ago)
Document Number: H77740
FEI/EIN Number 592608168

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

Address: 429 NW 38th Avenue, Deerfield Beach, FL, 33442, US
Mail Address: 429 NW 38th Ave, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nemeth Josephine Treasurer 429 NW 38th Ave, Deerfield Beach, FL, 33442
Nemeth Frank President 429 NW 38th Ave, Deerfield Beach, FL, 33442
Nemeth Frank I Agent 429 NW 38th Ave, Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-15 429 NW 38th Avenue, Deerfield Beach, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 429 NW 38th Ave, Deerfield Beach, FL 33442 -
REGISTERED AGENT NAME CHANGED 2017-04-18 Nemeth, Frank I. -
CHANGE OF PRINCIPAL ADDRESS 2007-04-23 429 NW 38th Avenue, Deerfield Beach, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State