Search icon

ATLANTIC HEALTHCARE CONSULTANTS, INC.

Company Details

Entity Name: ATLANTIC HEALTHCARE CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 May 1992 (33 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: V35052
FEI/EIN Number 59-3133845
Address: 1160 MEADOWBROOK RD NE, PALM BAY, FL 32905
Mail Address: 1160 MEADOWBROOK RD NE, PALM BAY, FL 32905
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATLANTIC HEALTHCARE CONSULTANTS, INC., PROFIT SHARING PLAN 2009 593133845 2010-06-01 ATLANTIC HEALTHCARE CONSULTANTS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541213
Sponsor’s telephone number 3217332966
Plan sponsor’s mailing address 1160 MEADOWBROOK RD NE, PALM BAY, FL, 329055048
Plan sponsor’s address 1160 MEADOWBROOK RD NE, PALM BAY, FL, 329055048

Plan administrator’s name and address

Administrator’s EIN 593133845
Plan administrator’s name ATLANTIC HEALTHCARE CONSULTANTS, INC.
Plan administrator’s address 1160 MEADOWBROOK RD NE, PALM BAY, FL, 329055048
Administrator’s telephone number 3217332966

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-06-01
Name of individual signing CHARLES BROWN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-06-01
Name of individual signing LINDA BROWN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BROWN, LINDA B Agent 1160 MEADOWBROOK RD NE, PALM BAY, FL 32905

President

Name Role Address
BROWN, CHARLES V President 1160 MEADOWBROOK RD NE, PALM BAY, FL 32905

Secretary

Name Role Address
BROWN, LINDA B Secretary 1160 MEADOWBROOK RD NE, PALM BAY, FL 32905

Treasurer

Name Role Address
BROWN, LINDA B Treasurer 1160 MEADOWBROOK RD NE, PALM BAY, FL 32905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF MAILING ADDRESS 2010-02-11 1160 MEADOWBROOK RD NE, PALM BAY, FL 32905 No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-11 1160 MEADOWBROOK RD NE, PALM BAY, FL 32905 No data
REGISTERED AGENT NAME CHANGED 2003-03-21 BROWN, LINDA B No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-21 1160 MEADOWBROOK RD NE, PALM BAY, FL 32905 No data
NAME CHANGE AMENDMENT 1999-12-09 ATLANTIC HEALTHCARE CONSULTANTS, INC. No data

Documents

Name Date
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-02-11
ANNUAL REPORT 2009-01-24
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-02-25
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-03-21
ANNUAL REPORT 2002-02-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State