Search icon

NORTH AMERICAN MEN'S HEALTH, INC. - Florida Company Profile

Company Details

Entity Name: NORTH AMERICAN MEN'S HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH AMERICAN MEN'S 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: 28 Jun 2002 (23 years ago)
Date of dissolution: 12 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2017 (8 years ago)
Document Number: P02000071664
FEI/EIN Number 510445432

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

Mail Address: 23275 S Pointe Drive, Suite 100, Laguna Hills, CA, 92653, US
Address: 23275 S Pointe Drive, SUITE 100, Laguna Hills, CA, 92653, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMPSON JOAN Agent 4901 NW 17th Way, FORT LAUDERDALE, FL, 33309
HA QUOC H Director 23275 S Pointe Drive, Laguna Hills, CA, 92653

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-15 4901 NW 17th Way, SUITE 202, FORT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-15 23275 S Pointe Drive, SUITE 100, Laguna Hills, CA 92653 -
CHANGE OF MAILING ADDRESS 2014-01-15 23275 S Pointe Drive, SUITE 100, Laguna Hills, CA 92653 -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-03-22 SIMPSON, JOAN -

Documents

Name Date
ANNUAL REPORT 2014-01-15
REINSTATEMENT 2013-10-09
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-02-23
ANNUAL REPORT 2008-01-08
Reg. Agent Change 2007-12-27
ANNUAL REPORT 2007-01-02
ANNUAL REPORT 2006-01-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State