Search icon

SHANAKAY ENTERPRISE INC.

Company Details

Entity Name: SHANAKAY ENTERPRISE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2018 (7 years ago)
Document Number: P15000066267
FEI/EIN Number 47-4754860
Address: 1375 Gateway blvd, Boynton Beach, FL, 33426, US
Mail Address: 1375 Gateway blvd, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1720778434 2023-05-08 2023-05-08 1375 GATEWAY BLVD, BOYNTON BEACH, FL, 334268304, US 1375 GATEWAY BLVD, BOYNTON BEACH, FL, 334268304, US

Contacts

Phone +1 561-413-9726

Authorized person

Name YVONNE BEVERLY MILLS
Role OWNER
Phone 5617295393

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Agent

Name Role Address
MILLS YVONNE B Agent 1701 sw 18th st, Boynton Beach, FL, 33426

President

Name Role Address
MILLS YVONNE B President 1375 GATEWAY BLVD, SUITE#0533, BOYNTON BEACH, FL, 33426

Secretary

Name Role Address
Brown Keesha Secretary 2418 S university parks dr, Waco, TX, 76706

Vice President

Name Role Address
Beckford Bryan Vice President 1701 sw 8th st, Boynton Beach, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000085667 SHANAKAY ENTERPRISE HOME HEALTH SERVICES ACTIVE 2024-07-17 2029-12-31 No data 1375 GATE WAY BLVD, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-02 1375 Gateway blvd, Suite 38, Boynton Beach, FL 33426 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 1701 sw 18th st, Boynton Beach, FL 33426 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 1375 Gateway blvd, Suite 38, Boynton Beach, FL 33426 No data
REINSTATEMENT 2018-01-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2016-09-29 No data No data
REGISTERED AGENT NAME CHANGED 2016-09-29 MILLS, YVONNE B No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-09-27
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-09-27
REINSTATEMENT 2018-01-29
REINSTATEMENT 2016-09-29
Domestic Profit 2015-08-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State