Search icon

ADEPT COMMUNITY SERVICES, INCORPORATED

Company Details

Entity Name: ADEPT COMMUNITY SERVICES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Sep 1997 (27 years ago)
Document Number: P97000082848
FEI/EIN Number 593472765
Address: 124 DUNBRIDGE DR, PALM HARBOR, FL, 34684
Mail Address: 124 DUNBRIDGE DR, PALM HARBOR, FL, 34684
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1245398643 2006-12-05 2020-08-22 5035 MILE STRETCH DR, HOLIDAY, FL, 346904432, US 5035 MILE STRETCH DR, HOLIDAY, FL, 346904432, US

Contacts

Phone +1 727-934-5970
Fax 7279347192

Authorized person

Name MR. PEDRO V. MALDONADO
Role C.O.O.
Phone 7279345970

Taxonomy

Taxonomy Code 251B00000X - Case Management Agency
State FL
Is Primary Yes

Agent

Name Role Address
MALDONADO SUZANNE H Agent 124 DUNBRIDGE DR, PALM HARBOR, FL, 34684

PCSD

Name Role Address
MALDONADO SUZANNE H PCSD 124 DUNBRIDGE DR, PALM HARBOR, FL, 34684

Chief Operating Officer

Name Role Address
MALDONADO PEDRO V Chief Operating Officer 124 DUNBRIDGE DR, PALM HARBOR, FL, 34684

Busi

Name Role Address
MALDONADO SUSANA R Busi 124 DUNBRIDGE DR, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-01-07 124 DUNBRIDGE DR, PALM HARBOR, FL 34684 No data
CHANGE OF MAILING ADDRESS 2009-01-07 124 DUNBRIDGE DR, PALM HARBOR, FL 34684 No data
REGISTERED AGENT NAME CHANGED 2006-02-08 MALDONADO, SUZANNE H No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-08 124 DUNBRIDGE DR, PALM HARBOR, FL 34684 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000146594 TERMINATED 1000000122735 HILLSBOROU 2009-05-18 2030-02-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State