Search icon

AMERICAN HEALTH SUPPLY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 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
City: Port Saint Lucie
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
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
FREEDMAN BARRY President 2349 SE Manor Ave, Port St Lucie, FL, 34952
FREEDMAN BARRY Director 2349 SE Manor Ave, Port St Lucie, FL, 34952

National Provider Identifier

NPI Number:
1871879882

Authorized Person:

Name:
DODRIDGE EVERETTE SMITH
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
335E00000X - Prosthetic/Orthotic Supplier
Is Primary:
Yes

Contacts:

Fax:
8884763461

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

Jobs Reported:
5
Initial Approval Amount:
$50,000
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$50,863.89
Servicing Lender:
Northwest FCU
Use of Proceeds:
Payroll: $50,000
Jobs Reported:
12
Initial Approval Amount:
$90,000
Date Approved:
2021-01-26
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Servicing Lender:
Northwest FCU
Use of Proceeds:
Payroll: $90,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State