Search icon

ACCOUNTABLE HEALTHCARE STAFFING, INC.

Company Details

Entity Name: ACCOUNTABLE HEALTHCARE STAFFING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 01 Aug 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Dec 2011 (13 years ago)
Document Number: F11000003112
FEI/EIN Number 452469689
Address: 999 YAMATO ROAD, SUITE 210, BOCA RATON, FL, 33431, US
Mail Address: 999 YAMATO ROAD, SUITE 210, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACCOUNTABLE HEALTHCARE STAFFING 401K PROFIT SHARING PLAN 2013 452469689 2015-06-30 ACCOUNTABLE HEALTHCARE STAFFING 261
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 561300
Sponsor’s telephone number 5612357805
Plan sponsor’s mailing address 999 YAMATO ROAD, SUITE 210, BOCA RATON, FL, 33431
Plan sponsor’s address 999 YAMATO ROAD, SUITE 210, BOCA RATON, FL, 33431

Number of participants as of the end of the plan year

Active participants 2894
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 19
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 102
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2015-06-30
Name of individual signing ANNA HARVEY
Valid signature Filed with authorized/valid electronic signature
ACCOUNTABLE HEALTHCARE STAFFING 401K PROFIT SHARING PLAN 2013 452469689 2014-10-15 ACCOUNTABLE HEALTHCARE STAFFING 261
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 561300
Sponsor’s telephone number 5612357805
Plan sponsor’s mailing address 999 YAMATO ROAD, SUITE 210, BOCA RATON, FL, 33431
Plan sponsor’s address 999 YAMATO ROAD, SUITE 210, BOCA RATON, FL, 33431

Number of participants as of the end of the plan year

Active participants 2894
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 19
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 102
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing RHONDA MENSAH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-15
Name of individual signing RHONDA MENSAH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
NRAI SERVICES, INC. Agent

Secretary

Name Role Address
Daire Andrew Secretary 999 YAMATO ROAD, BOCA RATON, FL, 33431

Director

Name Role Address
OMURA TETSURO Director 999 YAMATO ROAD, BOCA RATON, FL, 33431
Yamamoto Hirofumi Director 999 YAMATO ROAD, BOCA RATON, FL, 33431
Naoki Aoyama Director 999 YAMATO ROAD, SUITE 210, BOCA RATON, FL, 33431
Kimiwada Takashi Director 999 YAMATO ROAD, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000038872 ACCOUNTABLE HEALTHCARE STAFFING ACTIVE 2012-04-24 2027-12-31 No data 999 YAMATO ROAD, SUITE 210, BOCA RATON, FL, 33431
G11000086548 ACCOUNTABLE HEALTHCARE STAFFING EXPIRED 2011-09-01 2016-12-31 No data 2215 SOUTH THIRD STREET., SUITE 203, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-07 999 YAMATO ROAD, SUITE 210, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2014-01-07 999 YAMATO ROAD, SUITE 210, BOCA RATON, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2014-01-07 NRAI SERVICES, INC No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-07 1200 South Pine Island Road, Plantation, FL 33324 No data
NAME CHANGE AMENDMENT 2011-12-22 ACCOUNTABLE HEALTHCARE STAFFING, INC. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-03-06
AMENDED ANNUAL REPORT 2021-10-20
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State