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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | - |
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 |
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 | - | - |
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 |
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