Search icon

AMERICAN PIONEER SENIOR HEALTH DIVISION, INC.

Company Details

Entity Name: AMERICAN PIONEER SENIOR HEALTH DIVISION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Mar 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P97000026872
FEI/EIN Number 59-3453227
Mail Address: 2536 COUNTRYSIDE BLVD, 6TH FLOOR, CLEARWATER, FL 33763
Address: 2536 COUNTRYSIDE BLVD, 4TH FLOOR, CLEARWATER, FL 33763
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
NORTH, HEATHER L Agent 2536 COUNTRYSIDE BLVD 6TH FL, CLEARWATER, FL 33763

President

Name Role Address
BOESCH, KENNETH WIII President 2536 COUNTRYSIDE BLVD-6TH FLOOR, CLEARWATER, FL 33763

Director

Name Role Address
BOESCH, KENNETH WIII Director 2536 COUNTRYSIDE BLVD-6TH FLOOR, CLEARWATER, FL 33763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF MAILING ADDRESS 2004-04-16 2536 COUNTRYSIDE BLVD, 4TH FLOOR, CLEARWATER, FL 33763 No data
REGISTERED AGENT NAME CHANGED 2002-04-30 NORTH, HEATHER L No data
CHANGE OF PRINCIPAL ADDRESS 2000-06-12 2536 COUNTRYSIDE BLVD, 4TH FLOOR, CLEARWATER, FL 33763 No data
REGISTERED AGENT ADDRESS CHANGED 2000-06-12 2536 COUNTRYSIDE BLVD 6TH FL, CLEARWATER, FL 33763 No data

Documents

Name Date
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-04-28
REINSTATEMENT 2002-06-05
ANNUAL REPORT 2002-04-30
Reg. Agent Change 2001-07-19
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2001-03-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State