Search icon

A &S HEALTHCARE CONSULTING AND ANALYTICS, INC. - Florida Company Profile

Company Details

Entity Name: A &S HEALTHCARE CONSULTING AND ANALYTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A &S HEALTHCARE CONSULTING AND ANALYTICS, 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: 04 Aug 2003 (22 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P03000085961
FEI/EIN Number 200184048

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

Address: 7522 N 40 ST, TAMPA, FL, 33604
Mail Address: 3716 WEST 1ST STREET - APT. #1, LOS ANGELES, CA, 90004
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON DR ARCHIE J President 3716 W 1 ST STE 1, LOS ANGELES, CA, 90004
JACKSON SHARLENE Vice President 3716 W 1 ST STE 1, LOS ANGELES, CA, 90004
SHORT PAUL R Agent 1214 WEST BEARS AVE., TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-12-13 - -
REGISTERED AGENT ADDRESS CHANGED 2005-12-13 1214 WEST BEARS AVE., TAMPA, FL 33613 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2004-06-10 7522 N 40 ST, TAMPA, FL 33604 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000151077 LAPSED 1000000444839 HILLSBOROU 2013-01-10 2023-01-16 $ 376.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2005-12-13
ANNUAL REPORT 2004-06-10
Domestic Profit 2003-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State