Search icon

AKUMIN OPERATING CORP. - Florida Company Profile

Company Details

Entity Name: AKUMIN OPERATING CORP.
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: 26 Jul 2017 (8 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Feb 2024 (a year ago)
Document Number: F17000003338
FEI/EIN Number 364793204

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

Address: 8300 West Sunrise Boulevard, PLANTATION, FL, 33322, US
Mail Address: 8300 West Sunrise Boulevard, PLANTATION, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent -
Kumar Krishna Chief Executive Officer 8300 WEST SUNRISE BLVD., PLANTATION, FL, 33322
Brown Graham Director 8300 West Sunrise Boulevard, Plantation, FL, 33322
Wyper James Director 8300 West Sunrise Boulevard, Plantation, FL, 33322
Theofilou Bill Director 8300 West Sunrise Boulevard, Plantation, FL, 33322

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 8300 West Sunrise Boulevard, PLANTATION, FL 33322 -
CHANGE OF MAILING ADDRESS 2024-03-20 8300 West Sunrise Boulevard, PLANTATION, FL 33322 -
AMENDMENT AND NAME CHANGE 2024-02-29 AKUMIN OPERATING CORP. -
REGISTERED AGENT ADDRESS CHANGED 2022-12-05 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2019-12-17 LEGALINC CORPORATE SERVICES INC. -
MERGER 2019-06-03 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 900000193399

Documents

Name Date
ANNUAL REPORT 2024-03-20
Amendment and Name Change 2024-02-29
ANNUAL REPORT 2023-04-08
AMENDED ANNUAL REPORT 2022-09-02
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-16
Reg. Agent Change 2019-12-17
Merger 2019-06-03
ANNUAL REPORT 2019-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State