Search icon

AMERICAN HEALTHCARE CONSULTANT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN HEALTHCARE CONSULTANT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN HEALTHCARE CONSULTANT SERVICES, 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: 16 Feb 2006 (19 years ago)
Date of dissolution: 29 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2018 (7 years ago)
Document Number: P06000023549
FEI/EIN Number 204361114

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

Address: 15781 SW 75 TERR., MIAMI, FL, 33193, US
Mail Address: 15781 SW 75 Terrace, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKINSOJI JOSIAH T President 15781 SW 75 TERR., MIAMI, FL, 33193
AKINSOJI JOSIAH T Agent 15781 SW 75 TERR., MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REVOCATION OF VOLUNTARY DISSOLUT 2017-06-08 - -
VOLUNTARY DISSOLUTION 2017-05-23 - -
CHANGE OF MAILING ADDRESS 2014-03-25 15781 SW 75 TERR., MIAMI, FL 33193 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001829325 TERMINATED 1000000563137 MIAMI-DADE 2013-12-16 2023-12-26 $ 17,157.32 STATE OF FLORIDA0003521

Documents

Name Date
Revocation of Dissolution 2017-06-08
VOLUNTARY DISSOLUTION 2017-05-23
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-05-05
ANNUAL REPORT 2009-03-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State