Search icon

THE AKON GROUP INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE AKON GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2016 (9 years ago)
Document Number: P15000071645
FEI/EIN Number 47-4938040
Address: 400 N Ashley Drive, #1900, Tampa, FL, 33602, US
Mail Address: 400 N Ashley Drive, #1900, Tampa, FL, 33602, US
ZIP code: 33602
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRKSEY HAROLD President 400 N Ashley Drive, Tampa, FL, 33602
KIRKSEY HAROLD E Agent 400 N Ashley Drive, TAMPA, FL, 33602

National Provider Identifier

NPI Number:
1033689252

Authorized Person:

Name:
HAROLD KIRKSEY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
237600000X - Audiologist-Hearing Aid Fitter
Is Primary:
No
Selected Taxonomy:
231H00000X - Audiologist
Is Primary:
Yes

Contacts:

Fax:
8133432942

Form 5500 Series

Employer Identification Number (EIN):
474938040
Plan Year:
2024
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000011959 SOUNDS FOR SENIORS ACTIVE 2016-02-01 2026-12-31 - 1002B SO CHURCH AVE, #10215, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 400 N Ashley Drive, 1900, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 400 N Ashley Drive, #1900, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2019-04-18 400 N Ashley Drive, #1900, Tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2018-04-04 KIRKSEY, HAROLD EDWARD -
REINSTATEMENT 2016-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-18
AMENDED ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-03-15
REINSTATEMENT 2016-10-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State