Search icon

AMERIHEALTH OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: AMERIHEALTH OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERIHEALTH OF FLORIDA, 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: 18 Aug 1986 (39 years ago)
Date of dissolution: 28 Oct 2010 (14 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 28 Oct 2010 (14 years ago)
Document Number: J29030
FEI/EIN Number 742439056

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

Address: 10151 DEERWOOD PARK BLVD, BLDG 200 STE 400, JACKSONVILLE, FL, 32256-0557, US
Mail Address: 1901 MARKET ST., 36TH FLOOR, PHILADELPHIA, PA, 19103-1480, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTLER CHRISTOPHER D DCPC 1901 MARKET ST., PHILADELPHIA, PA, 191031480
KRIGSTEIN ALAN Director 1901 MARKET ST., PHILADELPHIA, PA, 191031480
KRIGSTEIN ALAN Chief Financial Officer 1901 MARKET ST., PHILADELPHIA, PA, 191031480
TALIAFERRO LILTON R Secretary 1901 MARKET ST., PHILADELPHIA, PA, 191031480
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2010-10-28 - -
CANCEL ADM DISS/REV 2009-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-12-13 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2007-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-06-14 - -
CHANGE OF MAILING ADDRESS 2006-06-14 10151 DEERWOOD PARK BLVD, BLDG 200 STE 400, JACKSONVILLE, FL 32256-0557 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 1998-07-20 C T CORPORATION SYSTEM -

Documents

Name Date
CORAPVDWN 2010-10-28
ANNUAL REPORT 2010-03-29
REINSTATEMENT 2009-04-02
REINSTATEMENT 2007-12-13
REINSTATEMENT 2006-06-14
ANNUAL REPORT 2003-08-15
ANNUAL REPORT 2002-08-20
ANNUAL REPORT 2001-08-06
ANNUAL REPORT 2000-08-08
ANNUAL REPORT 1999-03-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State