Search icon

ACCESSIBLE HEALTHCARE SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ACCESSIBLE HEALTHCARE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCESSIBLE HEALTHCARE SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jun 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P02000069710
FEI/EIN Number 743154707

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

Address: 210 N. UNIVERSITY DRIVE, SUITE 806, CORAL SPRINGS, FL, 33071
Mail Address: 210 N. UNIVERSITY DRIVE, SUITE 806, CORAL SPRINGS, FL, 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ACCESSIBLE HEALTHCARE SERVICES, INC., NEW YORK 3335609 NEW YORK

Key Officers & Management

Name Role Address
SALEM MIRELLA President 210 N. UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071
SALEM MIRELLA Director 210 N. UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071
SALEM MIRELLA Agent 210 UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-06 210 UNIVERSITY DRIVE, SUITE 806, CORAL SPRINGS, FL 33071 -
AMENDMENT 2008-11-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-12-07 210 N. UNIVERSITY DRIVE, SUITE 806, CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 2005-12-07 210 N. UNIVERSITY DRIVE, SUITE 806, CORAL SPRINGS, FL 33071 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000448463 LAPSED CACE12030773 BROWARD COUNTY 2012-04-24 2019-04-15 $1,290,429.92 MASTERFILE CORPORATION, 3 CONCORDE GATE, 4TH FLOOR, TORONTO, ONTARIO M3C 3
J11000498894 LAPSED 07-26753 COWE (83) BROWARD COUNTY 2011-06-18 2016-08-04 $15,843.10 YELLOW BOOK SALES AND DIST CO, INC C/O YATES & SCHILLER, 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434
J11000325642 TERMINATED 1000000216281 BROWARD 2011-05-18 2021-05-25 $ 533.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2009-02-17
Amendment 2008-11-24
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-09-21
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-12-07
ANNUAL REPORT 2005-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State