Search icon

J. ALLEN HEALTH, INC. - Florida Company Profile

Company Details

Entity Name: J. ALLEN HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. ALLEN 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: 24 Apr 2002 (23 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: P02000044571
FEI/EIN Number 412040116

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

Address: 8800 GREEN OAK DR., TALLAHASSEE, FL, 32317
Mail Address: 8800 GREEN OAK DR., TALLAHASSEE, FL, 32317
ZIP code: 32317
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACHLER LAWRENCE M President 8800 GREEN OAK DR., TALLAHASSEE, FL, 32301
ACHLER LAWRENCE M Agent 8800 GREEN OAK DR., TALLAHASSEE, FL, 32317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-22 8800 GREEN OAK DR., TALLAHASSEE, FL 32317 -
CHANGE OF MAILING ADDRESS 2004-03-22 8800 GREEN OAK DR., TALLAHASSEE, FL 32317 -
REGISTERED AGENT NAME CHANGED 2004-03-22 ACHLER, LAWRENCE M -
REGISTERED AGENT ADDRESS CHANGED 2004-03-22 8800 GREEN OAK DR., TALLAHASSEE, FL 32317 -

Documents

Name Date
ANNUAL REPORT 2004-03-22
Reg. Agent Resignation 2004-02-20
ANNUAL REPORT 2003-06-02
Domestic Profit 2002-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State