Search icon

INSTITUTE OF ALLIED HEALTH INC.

Company Details

Entity Name: INSTITUTE OF ALLIED HEALTH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Feb 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P00000011775
FEI/EIN Number 650981436
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

Agent

Name Role Address
PRYCE JAMES R Agent 6805 SW 174 AVE., FORT LAUDERDALE, FL, 33332

President

Name Role Address
PRYCE JAMES R President 2035 HARDING STREET SUITE 100, HOLLYWOOD, FL, 33020

Treasurer

Name Role Address
PRYCE JAMES R Treasurer 2035 HARDING STREET SUITE 100, HOLLYWOOD, FL, 33020

Director

Name Role Address
PRYCE JAMES R Director 2035 HARDING STREET SUITE 100, HOLLYWOOD, FL, 33020
PRYCE BEVERLY D Director 2035 HARDING STREET SUITE 100, HOLLYWOOD, FL, 33020

Vice President

Name Role Address
PRYCE BEVERLY D Vice President 2035 HARDING STREET SUITE 100, HOLLYWOOD, FL, 33020

Secretary

Name Role Address
PRYCE BEVERLY D Secretary 2035 HARDING STREET SUITE 100, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-07-11 2035 HARDING STREET, SUITE 100, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2004-07-11 2035 HARDING STREET, SUITE 100, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-20 6805 SW 174 AVE., FORT LAUDERDALE, FL 33332 No data

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 Feb 2025

Sources: Florida Department of State