Search icon

AMERICAN HEALTH AND LIFE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN HEALTH AND LIFE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN HEALTH AND LIFE 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 Aug 1988 (37 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: M96185
FEI/EIN Number 592908247

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

Address: 27701 CYPRESS GLEN COURT, YALAHA, FL, 34797
Mail Address: 27701 CYPRESS GLEN COURT, YALAHA, FL, 34797
ZIP code: 34797
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Alfred P Director 27701 CYPRESS GLEN COURT, YALAHA, FL, 34797
SMITH, ALFRED P. Agent 27701 CYPRESS GLEN COURT, YALAHA, FL, 34797

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-03 27701 CYPRESS GLEN COURT, YALAHA, FL 34797 -
CHANGE OF MAILING ADDRESS 2005-01-03 27701 CYPRESS GLEN COURT, YALAHA, FL 34797 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-03 27701 CYPRESS GLEN COURT, YALAHA, FL 34797 -
REGISTERED AGENT NAME CHANGED 1989-03-07 SMITH, ALFRED P. -

Documents

Name Date
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State