Search icon

AMERICAN HEALTH AND WEIGHT, INC.

Company Details

Entity Name: AMERICAN HEALTH AND WEIGHT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Sep 1997 (27 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P97000079972
FEI/EIN Number 59-3472872
Address: 10886 W COLONIAL DR, OCOEE, FL 34761
Mail Address: 10886 W COLONIAL DR., OCOEE, FL 34761
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LEAVELL, WENDY Agent 10886 W. COLOINAL DR, OCOEE, FL 34761

President

Name Role Address
LEAVELL, WENDY President 10886 W. COLONIAL DR., OCOEE, FL 34761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-17 10886 W COLONIAL DR, OCOEE, FL 34761 No data
CHANGE OF MAILING ADDRESS 2009-02-17 10886 W COLONIAL DR, OCOEE, FL 34761 No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-17 10886 W. COLOINAL DR, OCOEE, FL 34761 No data
REGISTERED AGENT NAME CHANGED 2003-01-17 LEAVELL, WENDY No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000104723 LAPSED 2015-CA-010675-O NINTH JUDICIAL CIRCUIT, ORANGE 2016-01-28 2021-02-08 $26,498.40 VILLAGE MARKETPLACE INVESTORS, INC., 5555 S. KIRKMAN RD., 201, ORLANDO, FL 32819

Documents

Name Date
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-02-17
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State