Search icon

FERNANDINA BEACH COLLEGE OF ALLIED HEALTH INC.

Company Details

Entity Name: FERNANDINA BEACH COLLEGE OF ALLIED HEALTH INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Oct 2014 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P14000085063
FEI/EIN Number 47-2163115
Address: 910 S 8TH STREET UNIT 141, FERNANDINA BEACH, FL 32034
Mail Address: 3301 Buckeye Road, Suite 209, ATLANTA, GA 30341
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
Munir, Sajid Agent 910 S 8TH STREET UNIT 141, FERNANDINA BEACH, FL 32034

PRESIDENT

Name Role Address
Rahman, Habibur PRESIDENT 3301 Buckeye Road, Suite 209 ATLANTA, GA 30341

Chief Executive Officer

Name Role Address
Rahman, Habibur Chief Executive Officer 3301 Buckeye Road, Suite 209 ATLANTA, GA 30341

Treasurer

Name Role Address
Rahman, HABIBUR Treasurer 3301 Buckeye Rd, 200 Atlanta, GA 30341

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2020-06-04 910 S 8TH STREET UNIT 141, FERNANDINA BEACH, FL 32034 No data
REGISTERED AGENT NAME CHANGED 2019-10-18 Munir, Sajid No data
REINSTATEMENT 2019-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-12 910 S 8TH STREET UNIT 141, FERNANDINA BEACH, FL 32034 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-12 910 S 8TH STREET UNIT 141, FERNANDINA BEACH, FL 32034 No data

Documents

Name Date
ANNUAL REPORT 2020-06-04
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-18
Domestic Profit 2014-10-14

Date of last update: 20 Feb 2025

Sources: Florida Department of State