Search icon

ACCARDI CLINICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ACCARDI CLINICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCARDI CLINICAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Aug 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: P98000069576
FEI/EIN Number 593532289

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

Address: 2583 South Volusia Avenue, Orange City, FL, 32763, US
Mail Address: 2583 South Volusia Avenue, Orange City, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1306005186 2008-06-05 2010-12-22 2583 S VOLUSIA AVE, STE 100, ORANGE CITY, FL, 327639129, US 2583 S VOLUSIA AVE, STE 100, ORANGE CITY, FL, 327639129, US

Contacts

Phone +1 386-774-5800
Fax 3867745656

Authorized person

Name J ROGER ACCARDI
Role OWNER
Phone 3867745800

Taxonomy

Taxonomy Code 3336I0012X - Institutional Pharmacy
License Number PH16425
State FL
Is Primary Yes

Other Provider Identifiers

Issuer NCPDP PROVIDER IDENTIFICATION NUMBER
Number 1035307

Key Officers & Management

Name Role Address
Accardi John R President 449 HIGHTOWER DRIVE, DEBARY, FL, 32713
Accardi Virginia Secretary 2583 South Volusia Avenue, Orange City, FL, 32763
ACCARDI J. ROGER Dr. Agent 2583 South Volusia Avenue, Orange City, FL, 32763

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2583 South Volusia Avenue, Suite 100, Orange City, FL 32763 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 2583 South Volusia Avenue, Suite 100, Orange City, FL 32763 -
CHANGE OF MAILING ADDRESS 2023-04-27 2583 South Volusia Avenue, Suite 100, Orange City, FL 32763 -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-10-23 ACCARDI, J. ROGER, Dr. -
REINSTATEMENT 2017-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-09-20
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-09-21
REINSTATEMENT 2017-10-23
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5701127110 2020-04-13 0491 PPP 2583 S VOLUSIA AVE STE 100, orange city, FL, 32763-9116
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40500
Loan Approval Amount (current) 40500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address orange city, VOLUSIA, FL, 32763-9116
Project Congressional District FL-07
Number of Employees 10
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41182.4
Forgiveness Paid Date 2022-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State