Entity Name: | ADVANTAGE HEALTH CONCEPTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ADVANTAGE HEALTH CONCEPTS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Feb 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Dec 2016 (8 years ago) |
Document Number: | P13000017042 |
FEI/EIN Number |
46-2132861
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18630 Holden Drive, Spring Hill, FL, 34610, US |
Mail Address: | 18630 Holden Drive, Spring Hill, FL, 34610, US |
ZIP code: | 34610 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Greer Tina D | President | 18630 Holden Drive, Spring Hill, FL, 34610 |
GREER NEAL D | Secretary | 18630 Holden Drive, VALRICO, FL, 33596 |
ALEXANDER LYNN G | Agent | 336 Shaddock St., Tarpon Springs, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-31 | 18630 Holden Drive, Spring Hill, FL 34610 | - |
CHANGE OF MAILING ADDRESS | 2023-03-31 | 18630 Holden Drive, Spring Hill, FL 34610 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-08 | 336 Shaddock St., Tarpon Springs, FL 34689 | - |
REINSTATEMENT | 2016-12-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-12-02 | ALEXANDER, LYNN G | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-05-08 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-08 |
REINSTATEMENT | 2016-12-02 |
ANNUAL REPORT | 2014-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State