Search icon

AHH NETWORK INC. - Florida Company Profile

Company Details

Entity Name: AHH NETWORK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AHH NETWORK 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: 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: 23 Aug 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000069706
FEI/EIN Number 81-3663928

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

Address: 8601 Pisa Dr., Apt. 14-25, Orlando, FL, 32810, US
Mail Address: 8601 Pisa Dr., Orlando, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEASLEY LYNETTE President 8601 Pisa Dr., Orlando, FL, 32810
TEASLEY LYNETTE Secretary 8601 Pisa Dr., Orlando, FL, 32810
TEASLEY LYNETTE Director 8601 Pisa Dr., Orlando, FL, 32810
Lynette Teasley Agent 8601 Pisa Dr., Clevland, FL, 32810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000122580 ANOINTED HANDS HOME EXPIRED 2017-11-06 2022-12-31 - 9332 DANEY ST., GOTHA, FL, 34734
G16000105716 ANOINTED HANDS HOME EXPIRED 2016-09-27 2021-12-31 - 9332 DANEY ST., GOTHA, FL, 34734

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 8601 Pisa Dr., Apt. 14-25, Orlando, FL 32810 -
REINSTATEMENT 2021-04-07 - -
CHANGE OF MAILING ADDRESS 2021-04-07 8601 Pisa Dr., Apt. 14-25, Orlando, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 8601 Pisa Dr., 14-25, Clevland, FL 32810 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-04-27 Lynette, Teasley -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000414890 ACTIVE 1000000897092 ORANGE 2021-08-06 2031-08-18 $ 1,992.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000428874 ACTIVE 1000000897091 ORANGE 2021-08-06 2041-08-25 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000291136 ACTIVE 1000000821278 ORANGE 2019-04-05 2029-04-24 $ 667.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2022-04-18
REINSTATEMENT 2021-04-07
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
Domestic Profit 2016-08-23

Date of last update: 02 May 2025

Sources: Florida Department of State