Search icon

AMERICAN HEALTH CONSULTING & SERVICES INT'L, INC.

Company Details

Entity Name: AMERICAN HEALTH CONSULTING & SERVICES INT'L, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Oct 2002 (22 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P02000114738
FEI/EIN Number 134314150
Address: 566 BRIDGETON RD, WESTON, FL, 33326
Mail Address: 566 BRIDGETON RD, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BERMUDEZ MAURICIO Agent 566 BRIDGETON RD, WESTON, FL, 33326

Director

Name Role Address
BERMUDEZ MAURICIO Director 566 BRIDGETON RD, WESTON, FL, 33326

President

Name Role Address
BERMUDEZ MAURICIO President 566 BRIDGETON RD, WESTON, FL, 33326

Secretary

Name Role Address
BERMUDEZ MAURICIO Secretary 566 BRIDGETON RD, WESTON, FL, 33326
OCAMPO PATRICIA Secretary 566 BRIDGETON RD, WESTON, FL, 33326

Treasurer

Name Role Address
BERMUDEZ MAURICIO Treasurer 566 BRIDGETON RD, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-17 566 BRIDGETON RD, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2007-03-17 566 BRIDGETON RD, WESTON, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-17 566 BRIDGETON RD, WESTON, FL 33326 No data

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State