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