Entity Name: | AUTOMATED HEALTH CARE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 07 Feb 1994 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Mar 1994 (31 years ago) |
Document Number: | P94000009386 |
FEI/EIN Number | 65-0464997 |
Address: | 7679 Lemonwood Street, Boynton Beach, FL 33437 |
Mail Address: | 7679 Lemonwood Street, Boynton Beach, FL 33437 |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN, ROBERT | Agent | 7679 Lemonwood Street, Boynton Beach, FL 33437 |
Name | Role | Address |
---|---|---|
COHEN, ROBERT | President | 7679 Lemonwood Street, Boynton Beach, FL 33437 |
Name | Role | Address |
---|---|---|
COHEN, FREDERIQUE | Vice President | 7679 Lemonwood Street, Boynton Beach, FL 33437 |
Name | Role | Address |
---|---|---|
COHEN, FREDERIQUE | Secretary | 7679 Lemonwood Street, Boynton Beach, FL 33437 |
Name | Role | Address |
---|---|---|
COHEN, FREDERIQUE | Treasurer | 7679 Lemonwood Street, Boynton Beach, FL 33437 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000038175 | SF BUILDING UNLIMITED | ACTIVE | 2017-04-10 | 2027-12-31 | No data | 7679 LEMONWOOD STREET, BOYNTON BEACH, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-05 | 7679 Lemonwood Street, Boynton Beach, FL 33437 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-05 | 7679 Lemonwood Street, Boynton Beach, FL 33437 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-05 | 7679 Lemonwood Street, Boynton Beach, FL 33437 | No data |
REGISTERED AGENT NAME CHANGED | 1997-04-17 | COHEN, ROBERT | No data |
AMENDMENT | 1994-03-04 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-07 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-02-17 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-04-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State