Search icon

AMERICAN HEALTH SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN HEALTH SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN HEALTH SUPPLY, 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: 17 Oct 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P11000090684
FEI/EIN Number 453619848

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

Address: 2349 SE Manor Ave, Port St Lucie, FL, 34952, US
Mail Address: PO Box 242, JENSEN BEACH, FL, 34958-0242, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREEDMAN BARRY President 2349 SE Manor Ave, Port St Lucie, FL, 34952
FREEDMAN BARRY Director 2349 SE Manor Ave, Port St Lucie, FL, 34952
SMITH DODRIDGE Treasurer 379 SW Thornhill Dr, Port St Lucie, FL, 34986
SMITH DODRIDGE Director 379 SW Thornhill Dr, Port St Lucie, FL, 34986
FREEDMAN BARRY Agent 2349 SE Manor Ave, Port St Lucie, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-11 2349 SE Manor Ave, Port St Lucie, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-11 2349 SE Manor Ave, Port St Lucie, FL 34952 -
CHANGE OF MAILING ADDRESS 2023-02-11 2349 SE Manor Ave, Port St Lucie, FL 34952 -
REGISTERED AGENT NAME CHANGED 2023-02-11 FREEDMAN, BARRY -
REINSTATEMENT 2023-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2013-10-25 - -
AMENDMENT 2012-09-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000119261 ACTIVE 1000000981991 MARTIN 2024-02-20 2044-02-28 $ 5,645.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J24000119279 ACTIVE 1000000981992 MARTIN 2024-02-20 2034-02-28 $ 369.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J23000516443 ACTIVE 23001016CCAXMX MARTIN COUNTY CIVIL 2023-10-26 2028-10-30 $51,935.85 HUDSON INSURANCE COMPANY, 100 WILLIAMS STREET, 5TH FLOOR, NEW YORK, NEW YORK 10038
J23000349290 ACTIVE 1000000959654 MARTIN 2023-07-21 2033-07-26 $ 1,026.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J23000349308 ACTIVE 1000000959655 MARTIN 2023-07-21 2043-07-26 $ 2,648.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J16000180327 TERMINATED 1000000707252 MARTIN 2016-03-07 2036-03-10 $ 2,768.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2023-02-11
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
Amendment 2013-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6244338304 2021-01-26 0455 PPS 1080 NE Jensen Beach Blvd, Jensen Beach, FL, 34957-4778
Loan Status Date 2022-08-10
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 90000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94031
Servicing Lender Name Northwest FCU
Servicing Lender Address 200 Spring St, HERNDON, VA, 20170-5241
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jensen Beach, MARTIN, FL, 34957-4778
Project Congressional District FL-21
Number of Employees 12
NAICS code 423490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94031
Originating Lender Name Northwest FCU
Originating Lender Address HERNDON, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5129487307 2020-04-30 0455 PPP 1080 NE JENSEN BEACH BLVD, JENSEN BEACH, FL, 34957-4778
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94031
Servicing Lender Name Northwest FCU
Servicing Lender Address 200 Spring St, HERNDON, VA, 20170-5241
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JENSEN BEACH, MARTIN, FL, 34957-4778
Project Congressional District FL-21
Number of Employees 5
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94031
Originating Lender Name Northwest FCU
Originating Lender Address HERNDON, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 50863.89
Forgiveness Paid Date 2022-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State