Search icon

AHP OF CENTRAL FLORIDA ASC, INC. - Florida Company Profile

Company Details

Entity Name: AHP OF CENTRAL FLORIDA ASC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AHP OF CENTRAL FLORIDA ASC, 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: 18 Jul 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P07000082054
FEI/EIN Number 260632526

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

Address: 3079 PEACHTREE INDUSTRIAL BLVD, DULUTH, GA, 30097
Mail Address: 3079 PEACHTREE INDUSTRIAL BLVD, DULUTH, GA, 30097
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
LYNCH SEAN President 3079 PEACHTREE INDUSTRIAL BLVD, DULUTH, GA, 30097
LYNCH SEAN Secretary 3079 PEACHTREE INDUSTRIAL BLVD, DULUTH, GA, 30097
LYNCH SEAN Treasurer 3079 PEACHTREE INDUSTRIAL BLVD, DULUTH, GA, 30097
LYNCH SEAN Director 3079 PEACHTREE INDUSTRIAL BLVD, DULUTH, GA, 30097

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
NAME CHANGE AMENDMENT 2009-02-04 AHP OF CENTRAL FLORIDA ASC, INC. -
NAME CHANGE AMENDMENT 2008-05-16 AHP OF CENTRAL FLORIDA, INC. -

Documents

Name Date
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-03-26
Name Change 2009-02-04
ANNUAL REPORT 2008-04-01
Domestic Profit 2007-07-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State