Search icon

FLO-RONKE, INC.

Company Details

Entity Name: FLO-RONKE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Nov 2001 (23 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P01000107134
FEI/EIN Number 593757029
Address: 1106 E. RICHMERE STREET, TAMPA, FL, 33612, US
Mail Address: 1106 E. RICHMERE STREET, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1972922177 2014-04-15 2014-04-15 1106 E RICHMERE ST, TAMPA, FL, 336128552, US 1106 E RICHMERE ST, TAMPA, FL, 336128552, US

Contacts

Phone +1 813-732-0990

Authorized person

Name FLORENCE AKINTOLA
Role OWNER
Phone 8137320990

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number 11662
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 005456100
State FL

Agent

Name Role Address
AKINTOLA FLORENCE Agent 1106 E. RICHMERE STREET, TAMPA, FL, 33612

ADMD

Name Role Address
AKINTOLA FLORENCE ADMD 1106 E. RICHMERE STREET, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000027396 SOCIAL SECURITY BENEFICIARY ACCOUNT EXPIRED 2012-03-19 2017-12-31 No data 1513 E. ELLICOTT STREET, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-19 1106 E. RICHMERE STREET, TAMPA, FL 33612 No data
CHANGE OF MAILING ADDRESS 2015-02-19 1106 E. RICHMERE STREET, TAMPA, FL 33612 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-19 1106 E. RICHMERE STREET, TAMPA, FL 33612 No data
REGISTERED AGENT NAME CHANGED 2008-05-02 AKINTOLA, FLORENCE No data

Court Cases

Title Case Number Docket Date Status
FLO - RONKE, INC. D/B/A AMAZING GRACE ASSISTED LIVING FACILITY VS AGENCY FOR HEALTH CARE ADMINISTRATION 2D2015-5356 2015-12-07 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2015000778

Parties

Name FLO-RONKE, INC.
Role Appellant
Status Active
Representations RAWSI WILLIAMS, ESQ.
Name D/B/A AMAZING GRACE A L F
Role Appellant
Status Active
Name AGENCY FOR HEALTH CARE ADMINISTRATION
Role Appellee
Status Active
Representations TRACY COOPER GEORGE, ESQ.

Docket Entries

Docket Date 2016-02-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FLO - RONKE, INC.
Docket Date 2016-02-17
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-02-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-01-07
Type Record
Subtype Index
Description Index ~ INDEX TO THE RECORD ON APPEAL
On Behalf Of AGENCY FOR HEALTH CARE ADMINISTRATION
Docket Date 2015-12-18
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of AGENCY FOR HEALTH CARE ADMINISTRATION
Docket Date 2015-12-17
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of FLO - RONKE, INC.
Docket Date 2015-12-11
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2015-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-12-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2015-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FLO - RONKE, INC.

Documents

Name Date
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-05-20
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-08-03
ANNUAL REPORT 2006-05-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State