Search icon

ACCENTIA PHYSICIANS SERVICE INC. - Florida Company Profile

Company Details

Entity Name: ACCENTIA PHYSICIANS SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCENTIA PHYSICIANS SERVICE 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: 31 Aug 2010 (15 years ago)
Date of dissolution: 10 Jun 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jun 2015 (10 years ago)
Document Number: P10000071945
FEI/EIN Number 273440588

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

Address: 7481 WEST OAKLAND PARK BLVD., STE. 302, LAUDERHILL, FL, 33319, US
Mail Address: 7481 WEST OAKLAND PARK BLVD.,, LAUDERHILL, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VISWAMBHARAN PRADEEP . President 7481 WEST OAKLAND PARK BLVD., SUITE 302, LAUDERHILL, FL, 33319
SWAMY RAMACHANDRA NMr. Director 50 Cragwood Rd., So. Plainfield, NJ, 07080
Mathew Jereen MR. Agent 7481 WEST OAKLAND PARK BLVD., LAUDERHILL, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000064157 ACCENTIA HEALTHCARE SERVICES EXPIRED 2011-06-25 2016-12-31 - 7481 W. OAKLAND PARK BLVD, #302, LAUDERHILL, FL, 33319
G11000002492 GSR PBS SYSTEMS INC EXPIRED 2011-01-05 2016-12-31 - 7481 W OAKLAND PARK BLVD, STE 302, LAUDERHILL, FL, 33319
G11000002495 MEDX EXPIRED 2011-01-05 2016-12-31 - 7481 W OAKLAND PARK BLVD, STE 302, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-11-19 Mathew, Jereen, MR. -
CHANGE OF PRINCIPAL ADDRESS 2013-05-02 7481 WEST OAKLAND PARK BLVD., STE. 302, LAUDERHILL, FL 33319 -
CHANGE OF MAILING ADDRESS 2013-05-02 7481 WEST OAKLAND PARK BLVD., STE. 302, LAUDERHILL, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-02 7481 WEST OAKLAND PARK BLVD., STE. 302, LAUDERHILL, FL 33319 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000935196 LAPSED 2013 CA 009165 PALM BEACH CTY CIRCUIT COURT 2014-11-04 2019-11-05 $19,837.97 OASIS OUTSOURCING, INC., 2054 VISTA PARKWAY, 300, WEST PALM BEACH, FL, 33411
J13001500512 TERMINATED 1000000539113 BROWARD 2013-09-19 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000043720 TERMINATED 1000000429899 BROWARD 2012-12-26 2033-01-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-06-10
AMENDED ANNUAL REPORT 2013-11-19
ANNUAL REPORT 2013-05-02
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-03-23
Reg. Agent Change 2010-10-19
Domestic Profit 2010-08-31

Date of last update: 02 May 2025

Sources: Florida Department of State