Search icon

ACCOUNTABLE HEALTHCARE AMERICA INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ACCOUNTABLE HEALTHCARE AMERICA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2019 (6 years ago)
Document Number: F15000001246
FEI/EIN Number 473191634

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

Address: 2455 EAST SUNRISE BLVD., SUITE 1204, FORT LAUDERDALE, FL, 33304
Mail Address: 2455 EAST SUNRISE BLVD., SUITE 1204, FORT LAUDERDALE, FL, 33304
ZIP code: 33304
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
LUQMAN ELISA Secretary 2455 EAST SUNRISE BLVD, FORT LAUDERDALE, FL, 33304
HOSSEINION WARREN Director 2455 EAST SUNRISE BLVD, FORT LAUDERDALE, FL, 33304
Bates Jon Chief Financial Officer 2455 EAST SUNRISE BLVD, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
WITHDRAWAL 2025-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 2455 EAST SUNRISE BLVD., SUITE 1204, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2023-01-23 2455 EAST SUNRISE BLVD., SUITE 1204, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT NAME CHANGED 2023-01-23 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2019-10-16 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-10-13 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-14
Reg. Agent Change 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-09
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-06-06
Reg. Agent Change 2017-07-27

USAspending Awards / Financial Assistance

Date:
2021-03-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
163000.00
Total Face Value Of Loan:
163000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150000
Current Approval Amount:
150000
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
150710.96
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
163000
Current Approval Amount:
163000
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
164835.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State