Search icon

ACCURATE HEALTH SERVICES, CORP.

Company Details

Entity Name: ACCURATE HEALTH SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jun 2010 (15 years ago)
Document Number: P10000049861
FEI/EIN Number 272855375
Address: 8313 W. HILLSBOROUGH AVE, Tampa, FL, 33615, US
Mail Address: 8313 W. HILLSBOROUGH AVE, Tampa, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1053620260 2010-10-05 2024-09-12 8313 W HILLSBOROUGH AVE STE 150, TAMPA, FL, 336153819, US 8313 W HILLSBOROUGH AVE STE 150, TAMPA, FL, 336153819, US

Contacts

Phone +1 813-887-1919
Fax 8138871988

Authorized person

Name GRETEL QUINONES
Role CEO
Phone 8138871919

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
State FL
Is Primary Yes

Agent

Name Role Address
QUINONES-CRUZ GRETEL Agent 8313 W. HILLSBOROUGH AVE, TAMPA, FL, 33615

President

Name Role Address
QUINONES-CRUZ GRETEL President 7622 CARON RD, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-29 8313 W. HILLSBOROUGH AVE, STE 150, TAMPA, FL 33615 No data
CHANGE OF PRINCIPAL ADDRESS 2017-08-14 8313 W. HILLSBOROUGH AVE, STE 150, Tampa, FL 33615 No data
CHANGE OF MAILING ADDRESS 2017-08-14 8313 W. HILLSBOROUGH AVE, STE 150, Tampa, FL 33615 No data
REGISTERED AGENT NAME CHANGED 2011-05-06 QUINONES-CRUZ, GRETEL No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000879851 TERMINATED 1000000364770 HILLSBOROU 2012-11-19 2022-11-28 $ 580.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State