Search icon

AMERICAN HEALTH SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN HEALTH SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

AMERICAN HEALTH SYSTEMS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 05 Mar 1990 (35 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: L54750
FEI/EIN Number 59-2999127

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

Address: 5539 SW 8 STREET, MIAMI, FL 33134
Mail Address: 5539 SW 8 STREET, MIAMI, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCO, GERMAN D Agent 5539 SW 8 STREET, MIAMI, FL 33134
FRANCO, GERMAN D President 5539 SW 8 STREET, MIAMI, FL 33134
FRANCO, GERMAN D Director 5539 SW 8 STREET, MIAMI, FL 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2004-05-14 5539 SW 8 STREET, MIAMI, FL 33134 -
REGISTERED AGENT NAME CHANGED 2004-05-14 FRANCO, GERMAN D -
CHANGE OF PRINCIPAL ADDRESS 2004-05-14 5539 SW 8 STREET, MIAMI, FL 33134 -
AMENDMENT 2004-05-14 - -
REGISTERED AGENT ADDRESS CHANGED 2004-05-14 5539 SW 8 STREET, MIAMI, FL 33134 -
REINSTATEMENT 2003-06-17 - -
NAME CHANGE AMENDMENT 2003-06-12 AMERICAN HEALTH SYSTEMS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1997-10-31 - -

Documents

Name Date
Amendment 2004-05-14
ANNUAL REPORT 2004-05-03
REINSTATEMENT 2003-06-17
Name Change 2003-06-12
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-01-20
REINSTATEMENT 1997-10-31
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State