Search icon

ACCU-CARE SERVICES INC. - Florida Company Profile

Company Details

Entity Name: ACCU-CARE SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCU-CARE SERVICES 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: 30 Jul 1993 (32 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P93000053403
FEI/EIN Number 650439874

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

Address: 18812 S DIXIE HWY, MIAMI, FL, 33157, US
Mail Address: 18812 S DIXIE HWY, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE PAZ ZAYDA C Agent 18812 S DIXIE HWY, MIAMI, FL, 33157

National Provider Identifier

NPI Number:
1255329066

Authorized Person:

Name:
MARILYN GARCIA-FERRO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No

Contacts:

Fax:
3052356550

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2008-07-21 DE PAZ, ZAYDA C -
REGISTERED AGENT ADDRESS CHANGED 2008-07-21 18812 S DIXIE HWY, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-19 18812 S DIXIE HWY, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2003-05-19 18812 S DIXIE HWY, MIAMI, FL 33157 -
NAME CHANGE AMENDMENT 1993-08-13 ACCU-CARE SERVICES INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000379417 LAPSED 10-18360-CA-02 11TH JUDICIAL, MIAMI-DADE CO. 2011-04-21 2016-06-17 $396,879.60 CARDINAL HEALTH 110, INC., D/B/A CARDINAL HEALTH C/O BILL BYRNES, 2045 INTERSTATE DRIVE, LAKELAND, FL 33805
J11000533716 LAPSED 11-4751 CA 30 11TH JUDICIAL, MIAMI-DADE CO. 2011-03-09 2016-08-17 $384,567.78 AMERISOURCEBERGEN DRUG CORPORATION, 1300 MORRIS DRIVE, CHESTERBROOK, PENNSYLVANIA 19087

Documents

Name Date
Off/Dir Resignation 2010-06-25
ANNUAL REPORT 2010-05-08
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-07-21
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-23
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-05-19

Date of last update: 01 May 2025

Sources: Florida Department of State