Search icon

AMERICAN HEALTH CARE & THERAPY, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN HEALTH CARE & THERAPY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN HEALTH CARE & THERAPY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Dec 1990 (34 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: S19015
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4101 JEFFERSON STREET, HOLLYWOOD, FL, 33021
Mail Address: 4101 JEFFERSON STREET, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHONEY, DOUGLAS President 4101 JEFFERSON STREET, HOLKLYWOOD, FL
MAHONEY, DOUGLAS Director 4101 JEFFERSON STREET, HOLKLYWOOD, FL
SANDER, DENISE Secretary 4101 JEFFERSON STREET, HOLKLYWOOD, FL
SANDER, DENISE Director 4101 JEFFERSON STREET, HOLKLYWOOD, FL
METZNER, IRENE M. Treasurer 2751 SOUTH OCEAN DR., HOLLYWOOD, FL
METZNER, IRENE M. Director 2751 SOUTH OCEAN DR., HOLLYWOOD, FL
KRASNOFF, WILLIAM Director 2751 SOUTH OCEAN DR., HOLLYWOOD, FL
MAHONEY, DOUGLAS Agent 4101 JEFFERSON STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State