Search icon

AMERI-PLUS HEALTH CARE CONCEPTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERI-PLUS HEALTH CARE CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Oct 1990 (35 years ago)
Date of dissolution: 14 May 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 May 2002 (23 years ago)
Document Number: S06094
FEI/EIN Number 593033053
Address: 2536 COUNTRYSIDE BLVD., SIXTH FLOOR, CLEARWATER, FL, 33763
Mail Address: 2536 COUNTRYSIDE BLVD., SIXTH FLOOR, CLEARWATER, FL, 33763
ZIP code: 33763
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAIGH HERBERT President 2536 COUNTRYSIDE BLVD., CLEARWATER, FL, 33763
HAIGH HERBERT Director 2536 COUNTRYSIDE BLVD., CLEARWATER, FL, 33763
SHATANOFF ROBERT HARRY Agent 2536 COUNTRYSIDE BLVD., CLEARWATER, FL, 34623

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-05-14 - -
CHANGE OF PRINCIPAL ADDRESS 2001-08-20 2536 COUNTRYSIDE BLVD., SIXTH FLOOR, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2001-08-20 2536 COUNTRYSIDE BLVD., SIXTH FLOOR, CLEARWATER, FL 33763 -
REGISTERED AGENT NAME CHANGED 2001-08-20 SHATANOFF, ROBERT HARRY -
REGISTERED AGENT ADDRESS CHANGED 1995-03-30 2536 COUNTRYSIDE BLVD., SIXTH FLOOR, CLEARWATER, FL 34623 -
REINSTATEMENT 1993-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
Voluntary Dissolution 2002-05-14
ANNUAL REPORT 2001-08-20
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-05-22
Reg. Agent Change 1999-04-26
ANNUAL REPORT 1999-04-01
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-03-12
ANNUAL REPORT 1996-02-16
ANNUAL REPORT 1995-03-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State