Search icon

ADVANTAGE HEALTH CONCEPTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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