Search icon

SUCCESS FOR ALL OF FLORIDA, INC.

Company Details

Entity Name: SUCCESS FOR ALL OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2014 (10 years ago)
Document Number: P04000084694
FEI/EIN Number 900184154
Address: 2615 Ellis Ave, Eaton Park, FL, 33840, US
Mail Address: PO BOX 2433, EATON PARK, FL, 33840, US
ZIP code: 33840
County: Polk
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1942462841 2008-07-01 2008-07-01 PO BOX 2433, EATON PARK, FL, 338402433, US 111 AVENUE R NE, WINTER HAVEN, FL, 338812472, US

Contacts

Phone +1 863-640-9170
Phone +1 863-299-0006

Authorized person

Name MR. SILAS SWAYNE HARRIS
Role OWNER
Phone 8632990006

Taxonomy

Taxonomy Code 251C00000X - Developmentally Disabled Services Day Training Agency
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID WAIVER
Number 686101798
State FL
Issuer MEDICAID WAIVER
Number 686101796
State FL

Agent

Name Role Address
HARRIS SILAS S Agent 2615 Ellis Ave., Eaton Park, FL, 33840

President

Name Role Address
HARRIS SILAS S President PO BOX 2433, EATON PARK, FL, 33840

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000023695 SUCCESS FOR ALL, INC EXPIRED 2014-03-06 2019-12-31 No data PO BOX 2433, EATON PARK, FL, 33840

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-06 2615 Ellis Ave, Eaton Park, FL 33840 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-06 2615 Ellis Ave., Eaton Park, FL 33840 No data
REINSTATEMENT 2014-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF MAILING ADDRESS 2005-04-29 2615 Ellis Ave, Eaton Park, FL 33840 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State