Search icon

AKM CARE SERVICES, INC.

Company Details

Entity Name: AKM CARE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Feb 2008 (17 years ago)
Date of dissolution: 18 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jun 2019 (6 years ago)
Document Number: P08000018331
FEI/EIN Number 262015302
Address: 2240 ASHBURY DR, CLEARWATER, FL, 33764, US
Mail Address: 2240 ASHBURY DR, CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1033375233 2008-08-06 2008-08-06 1773 EMERALD DR, CLEARWATER, FL, 337563668, US 1773 EMERALD DR, CLEARWATER, FL, 337563668, US

Contacts

Phone +1 727-215-3101
Fax 7279536400

Authorized person

Name DARYLL ADSIT
Role VICE PRESIDENT
Phone 7272153101

Taxonomy

Taxonomy Code 251C00000X - Developmentally Disabled Services Day Training Agency
License Number 230717
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 693725096
State FL
Issuer MEDICAID
Number 693725098
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AKM CARE SERVICES 401 K PROFIT SHARING PLAN TRUST 2016 262015302 2017-05-17 AKM CARE SERVICES 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 7272153101
Plan sponsor’s address 559 S DUNCAN AVE, CLEARWATER, FL, 33756

Signature of

Role Plan administrator
Date 2017-05-17
Name of individual signing DARYLL ADSIT
Valid signature Filed with authorized/valid electronic signature
AKM CARE SERVICES 401 K PROFIT SHARING PLAN TRUST 2015 262015302 2016-06-27 AKM CARE SERVICES 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 7272153101
Plan sponsor’s address 559 S DUNCAN AVE, CLEARWATER, FL, 33756

Signature of

Role Plan administrator
Date 2016-06-27
Name of individual signing DARYLL ADSIT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ADSIT DARYLL R Agent 2240 ASHBURY DR, CLEARWATER, FL, 33764

President

Name Role Address
ADSIT Daryll R President 2240 ASHBURY DR, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-12 2240 ASHBURY DR, CLEARWATER, FL 33764 No data
CHANGE OF PRINCIPAL ADDRESS 2018-11-15 2240 ASHBURY DR, CLEARWATER, FL 33764 No data
CHANGE OF MAILING ADDRESS 2018-11-15 2240 ASHBURY DR, CLEARWATER, FL 33764 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000383123 LAPSED 18-006243-CI PINELLAS COUNTY 2019-05-14 2024-06-03 $72,481.32 CAN CAPITAL ASSET SERVICING, INC., 2015 VAUGHN ROAD, SUITE 500, KENNESAW, GA 30144
J12000780497 TERMINATED 1000000397228 PINELLAS 2012-10-17 2032-10-25 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
DEBIT MEMO# 038069-C 2019-08-26
VOLUNTARY DISSOLUTION 2019-06-18
ANNUAL REPORT [CANCELLED] 2019-03-12
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State