Search icon

AMERICAN HEALTH ALLIANCE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERICAN HEALTH ALLIANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Dec 1991 (34 years ago)
Date of dissolution: 05 Jul 2001 (24 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 05 Jul 2001 (24 years ago)
Document Number: V02781
FEI/EIN Number 593123097
Address: 2536 COUNTRYSIDE BLVD, CLEARWATER, FL, 33763
Mail Address: 2536 COUNTRYSIDE BLVD, CLEARWATER, FL, 33763
ZIP code: 33763
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YORK CHRIS President 2536 COUNTRYSIDE BLVD, CLEARWATER, FL
YORK CHRIS Director 2536 COUNTRYSIDE BLVD, CLEARWATER, FL
THORNTON MAURY R Secretary 2536 COUNTRYSIDE BLVD, CLEARWATER, FL
THORNTON MAURY R Treasurer 2536 COUNTRYSIDE BLVD, CLEARWATER, FL
THORNTON R. MAURY Agent 2536 COUNTRYSIDE BLVD, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
MERGER 2001-07-05 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS V47092. MERGER NUMBER 500000037685
REGISTERED AGENT NAME CHANGED 1999-04-30 THORNTON, R. MAURY -
CHANGE OF PRINCIPAL ADDRESS 1999-03-16 2536 COUNTRYSIDE BLVD, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 1999-03-16 2536 COUNTRYSIDE BLVD, CLEARWATER, FL 33763 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-16 2536 COUNTRYSIDE BLVD, SIXTH FLOOR, CLEARWATER, FL 33763 -

Documents

Name Date
Merger Sheet 2001-07-05
ANNUAL REPORT 2001-03-15
ANNUAL REPORT 2000-09-26
ANNUAL REPORT 2000-04-04
Reg. Agent Change 1999-04-30
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-03-09
ANNUAL REPORT 1997-03-07
ANNUAL REPORT 1996-03-01
ANNUAL REPORT 1995-03-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State