Search icon

VERICARE OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: VERICARE OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VERICARE OF FLORIDA, 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: 09 Oct 2000 (25 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P00000095116
FEI/EIN Number 330931841

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

Address: 1480 Boston Post Road, Old Saybrook, CT, 06475, US
Mail Address: 1480 Boston Post Road, Old Saybrook, CT, 06475, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1609807239 2006-07-05 2017-07-11 55 HATCHETTS HILL RD, OLD LYME, CT, 063711534, US 919 OLD WINTER HAVEN RD, AUBURNDALE, FL, 338234329, US

Contacts

Phone +1 800-370-3651
Fax 8775157147
Phone +1 800-257-8715
Fax 8008191655

Authorized person

Name MELISSA KING
Role DIRECTOR, CREDENTIALING ENROLLMENT
Phone 8003703651

Taxonomy

Taxonomy Code 103TC0700X - Clinical Psychologist
Is Primary Yes
Taxonomy Code 1041C0700X - Clinical Social Worker
Is Primary No
Taxonomy Code 2084P0800X - Psychiatry Physician
Is Primary No
Taxonomy Code 363LP0808X - Psychiatric/Mental Health Nurse Practitioner
Is Primary No
Taxonomy Code 364SP0808X - Psychiatric/Mental Health Clinical Nurse Specialist
Is Primary No

Other Provider Identifiers

Issuer RAILROAD MEDICARE
Number CJ2290
State FL
Issuer MEDICAID
Number 011684500
State FL
Issuer BLUE CROSS BLUE SHIELD
Number 38509
State FL

Key Officers & Management

Name Role Address
Cooper Thomas MD President 1480 Boston Post Road, Old Saybrook, CT, 06475
Lantier Brian Secretary 1480 Boston Post Road, Old Saybrook, CT, 06475
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000093638 MEDOPTIONS EXPIRED 2016-08-29 2021-12-31 - 55 HATCHETTS HILL ROAD, OLD LYME, CT, 06371

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-14 1480 Boston Post Road, Old Saybrook, CT 06475 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 1480 Boston Post Road, Old Saybrook, CT 06475 -
REINSTATEMENT 2018-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2007-10-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000229979 ACTIVE 1000000989075 COLUMBIA 2024-04-15 2044-04-17 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J13000081696 TERMINATED 1000000280587 LEON 2012-12-17 2033-01-16 $ 962.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Reg. Agent Resignation 2023-04-04
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-12
REINSTATEMENT 2018-02-12
ANNUAL REPORT 2016-02-26
Reinstatement 2015-10-14
ANNUAL REPORT 2013-04-16
REINSTATEMENT 2012-05-17
ANNUAL REPORT 2010-02-05

Date of last update: 02 May 2025

Sources: Florida Department of State