Search icon

APPLIED HEALTH OUTCOMES, INC. - Florida Company Profile

Company Details

Entity Name: APPLIED HEALTH OUTCOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APPLIED HEALTH OUTCOMES, 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: 28 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jun 2018 (7 years ago)
Document Number: P16000038664
FEI/EIN Number 90-1132854

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16720 Enclave Circle, naples, FL, 34110, US
Mail Address: 16720 Enclave Circle, naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWEET BRIAN President 16720 Enclave Circle, Naples, FL, 34110
SWEET BRIAN Secretary 16720 Enclave Circle, Naples, FL, 34110
SWEET BRIAN Treasurer 16720 Enclave Circle, Naples, FL, 34110
SWEET BRIAN Director 16720 Enclave Circle, Naples, FL, 34110
SWEET BRIAN Agent 16720 Enclave Circle, Naples, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 16720 Enclave Circle, Naples, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-18 16720 Enclave Circle, naples, FL 34110 -
CHANGE OF MAILING ADDRESS 2022-11-18 16720 Enclave Circle, naples, FL 34110 -
REINSTATEMENT 2018-06-20 - -
REGISTERED AGENT NAME CHANGED 2018-06-20 SWEET, BRIAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-26
REINSTATEMENT 2018-06-20
Domestic Profit 2016-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State