Search icon

AUTOMATED HEALTH SYSTEMS, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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