Search icon

A.C.T. HEALTHCARE SUPPORT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: A.C.T. HEALTHCARE SUPPORT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.C.T. HEALTHCARE SUPPORT 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: 14 Mar 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P06000037250
FEI/EIN Number 141976102

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

Address: 2105 PARK ST, STE D, JACKSONVILLE, FL, 32204
Mail Address: 2105 PARK ST, STE D, JACKSONVILLE, FL, 32204
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1629118971 2007-02-07 2020-08-22 318 WILDBERRY CT, ORANGE PARK, FL, 320732254, US 2105 PARK ST, SUITE D, JACKSONVILLE, FL, 322043811, US

Contacts

Phone +1 904-210-5643
Fax 9049089749
Phone +1 904-388-5413
Fax 9043885537

Authorized person

Name MR. AARON COLUMBUS THURMOND JR.
Role CEO
Phone 9042105346

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
THURMOND AARON C President 318 WILDBERRY CT., ORANGE PARK, FL, 32073
FRAZIER CHRISTIAN R Vice President 3390 HEIRLOOM ROSE PLACE, OVIEDO, FL, 32766
FRAZIER REGINA Secretary 3390 HEIRLOOM ROSE PLACE, OVIEDO, FL, 32766
THURMOND ANGEL C Treasurer 318 WILDBERRY CT, ORANGE PARK, FL, 32073
THURMOND AARON C. J Agent 318 WILDBERRY CT., ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-11 2105 PARK ST, STE D, JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 2007-04-11 2105 PARK ST, STE D, JACKSONVILLE, FL 32204 -
AMENDMENT 2006-11-06 - -

Documents

Name Date
ANNUAL REPORT 2007-04-11
Amendment 2006-11-06
Domestic Profit 2006-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State