Search icon

INSTITUTE OF ALLIED HEALTH INC. - Florida Company Profile

Company Details

Entity Name: INSTITUTE OF ALLIED HEALTH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INSTITUTE OF ALLIED HEALTH 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: 03 Feb 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P00000011775
FEI/EIN Number 650981436

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

Address: 2035 HARDING STREET, SUITE 100, HOLLYWOOD, FL, 33020
Mail Address: 2035 HARDING STREET, SUITE 100, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRYCE JAMES R President 2035 HARDING STREET SUITE 100, HOLLYWOOD, FL, 33020
PRYCE JAMES R Treasurer 2035 HARDING STREET SUITE 100, HOLLYWOOD, FL, 33020
PRYCE JAMES R Director 2035 HARDING STREET SUITE 100, HOLLYWOOD, FL, 33020
PRYCE BEVERLY D Vice President 2035 HARDING STREET SUITE 100, HOLLYWOOD, FL, 33020
PRYCE BEVERLY D Secretary 2035 HARDING STREET SUITE 100, HOLLYWOOD, FL, 33020
PRYCE BEVERLY D Director 2035 HARDING STREET SUITE 100, HOLLYWOOD, FL, 33020
PRYCE JAMES R Agent 6805 SW 174 AVE., FORT LAUDERDALE, FL, 33332

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-11 2035 HARDING STREET, SUITE 100, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2004-07-11 2035 HARDING STREET, SUITE 100, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-20 6805 SW 174 AVE., FORT LAUDERDALE, FL 33332 -

Documents

Name Date
ANNUAL REPORT 2006-07-26
ANNUAL REPORT 2005-06-14
ANNUAL REPORT 2004-07-11
ANNUAL REPORT 2003-03-20
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-03-02
Domestic Profit 2000-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State