Search icon

AMERI-LIFE & HEALTH SERVICES OF HIGHLANDS COUNTY, INC.

Company Details

Entity Name: AMERI-LIFE & HEALTH SERVICES OF HIGHLANDS COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Oct 1994 (30 years ago)
Date of dissolution: 22 Apr 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2005 (20 years ago)
Document Number: P94000075409
FEI/EIN Number 59-3272934
Address: 2536 COUNTRYSIDE BLVD., 6TH FLR., CLEARWATER, FL 33763
Mail Address: 2536 COUNTRYSIDE BLVD., 6TH FLR., CLEARWATER, FL 33763
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
NORTH, HEATHER L Agent 2536 COUNTRYSIDE BLVD., SIXTH FLOOR, CLEARWATER, FL 33763

President

Name Role Address
NORTH, TIMOTHY O President 2536 COUNTRYSIDE BLVD. 6TH FLR., CLEARWATER, FL 33763

Director

Name Role Address
NORTH, TIMOTHY O Director 2536 COUNTRYSIDE BLVD. 6TH FLR., CLEARWATER, FL 33763

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-04-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-29 2536 COUNTRYSIDE BLVD., 6TH FLR., CLEARWATER, FL 33763 No data
CHANGE OF MAILING ADDRESS 2002-04-29 2536 COUNTRYSIDE BLVD., 6TH FLR., CLEARWATER, FL 33763 No data
REGISTERED AGENT NAME CHANGED 2002-04-29 NORTH, HEATHER L No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-30 2536 COUNTRYSIDE BLVD., SIXTH FLOOR, CLEARWATER, FL 33763 No data

Documents

Name Date
Voluntary Dissolution 2005-04-22
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-07-16
ANNUAL REPORT 2001-02-22
ANNUAL REPORT 2000-03-29
Reg. Agent Change 1999-04-30
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State