Entity Name: | AUTOMATED HEALTH SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 12 Aug 1986 (39 years ago) |
Branch of: | AUTOMATED HEALTH SYSTEMS, INC., MISSISSIPPI (Company Number 516139) |
Date of dissolution: | 06 Dec 2021 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Dec 2021 (3 years ago) |
Document Number: | P11078 |
FEI/EIN Number |
640703343
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3545 LAKELAND DRIVE, FLOWOOD, MS, 39232, US |
Mail Address: | P.O. BOX 1043, JACKSON, MS, 39215-1043, US |
Place of Formation: | MISSISSIPPI |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
HALE RICHARD J | Vice President | 3545 LAKELAND DRIVE, FLOWOOD, MS, 39232 |
ALLEN JENNIFER J | TEVP | 3545 LAKELAND DRIVE, FLOWOOD, MS, 39232 |
PIGOTT M. CAROL | President | 3545 LAKELAND DRIVE, FLOWOOD, MS, 39232 |
PIGOTT M. CAROL | Chief Executive Officer | 3545 LAKELAND DRIVE, FLOWOOD, MS, 39232 |
GREEN CHERI D | Senior Vice President | 3545 LAKELAND DRIVE, FLOWOOD, MS, 39232 |
GREEN CHERI D | Director | 3545 LAKELAND DRIVE, FLOWOOD, MS, 39232 |
FINLEY JAMES H | Chairman | 3545 LAKELAND DRIVE, FLOWOOD, MS, 39232 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-12-06 | - | - |
REGISTERED AGENT CHANGED | 2021-12-06 | REGISTERED AGENT REVOKED | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-11-24 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2014-11-24 | CT CORPORATION SYSTEM | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-15 | 3545 LAKELAND DRIVE, FLOWOOD, MS 39232 | - |
CHANGE OF MAILING ADDRESS | 2010-01-15 | 3545 LAKELAND DRIVE, FLOWOOD, MS 39232 | - |
REINSTATEMENT | 1994-12-13 | - | - |
REVOKED FOR ANNUAL REPORT | 1993-08-13 | - | - |
REINSTATEMENT | 1991-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
Withdrawal | 2021-12-06 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-03-30 |
Reg. Agent Change | 2014-11-24 |
Reg. Agent Change | 2014-07-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State