Search icon

AHP#2 MANAGER INCORPORATED - Florida Company Profile

Company Details

Entity Name: AHP#2 MANAGER INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AHP#2 MANAGER INCORPORATED 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Nov 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Nov 2005 (19 years ago)
Document Number: P05000152877
FEI/EIN Number 203805042

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

Address: 15 Public Square, WILKES-BARRE, PA, 18701, US
Mail Address: 15 Public Square, WILKES-BARRE, PA, 18701, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHOVAL Y JUDD Director 15 Public Square, WILKES-BARRE, PA, 18701
DuBosar Sheres, P.A. Agent 1800 North Military Trail, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-13 15 Public Square, Suite 504, WILKES-BARRE, PA 18701 -
CHANGE OF MAILING ADDRESS 2020-04-13 15 Public Square, Suite 504, WILKES-BARRE, PA 18701 -
REGISTERED AGENT NAME CHANGED 2016-02-03 DuBosar Sheres, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2014-03-25 1800 North Military Trail, Suite 470, Boca Raton, FL 33431 -
AMENDMENT 2005-11-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-06-08
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State