Search icon

CARE ONE PRIMARY CARE, INC. - Florida Company Profile

Company Details

Entity Name: CARE ONE PRIMARY CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARE ONE PRIMARY CARE, 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: 11 Oct 2002 (22 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P02000110317
FEI/EIN Number 820569563

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

Mail Address: 12224 CORTEZ BLVD, BROOKSVILLE, FL, 34613
Address: 12224 CORTEZ BLVD, BROOKSVILLE, FL, 33461
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1740572825 2011-05-09 2012-11-21 12224 CORTEZ BLVD, BROOKSVILLE, FL, 346132631, US 12224 CORTEZ BLVD, BROOKSVILLE, FL, 346132631, US

Contacts

Phone +1 352-610-9905
Fax 3526109907

Authorized person

Name MR. ANTHONY PETER LAVIANO
Role MANAGING PARTNER
Phone 3526109905

Taxonomy

Taxonomy Code 261QP2300X - Primary Care Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
LAVIANO STACIE S President 13047 FELLOWSHIP LANE, WEEKI WACHEE, FL, 34614
LAVIANO ANTHONY P Director 13047 FELLOWSHIP LANE, WEEKI WACHEE, FL, 34614
LAVIANO ANTHONY P Secretary 13047 FELLOWSHIP LANE, WEEKI WACHEE, FL, 34614
LAVIANO STACIE S Agent 13047 FELLOWSHIP LANE, WEEKI WACHEE, FL, 34614
LAVIANO STACIE S Director 13047 FELLOWSHIP LANE, WEEKI WACHEE, FL, 34614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT AND NAME CHANGE 2011-08-12 CARE ONE PRIMARY CARE, INC. -
CHANGE OF PRINCIPAL ADDRESS 2011-08-12 12224 CORTEZ BLVD, BROOKSVILLE, FL 33461 -
CHANGE OF MAILING ADDRESS 2011-08-12 12224 CORTEZ BLVD, BROOKSVILLE, FL 33461 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-07 13047 FELLOWSHIP LANE, WEEKI WACHEE, FL 34614 -

Court Cases

Title Case Number Docket Date Status
NORMAN SCOTT HOWELL, D.O. VS CARE ONE PRIMARY CARE, INC. 5D2015-1876 2015-05-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
13-CA-2435

Parties

Name NORMAN SCOTT HOWELL, D.O.
Role Appellant
Status Active
Representations ANGELA M. COVINGTON
Name CARE ONE PRIMARY CARE, INC.
Role Appellee
Status Active
Representations ELIZABETH LESTER MARTIN, Clifford A. Taylor
Name Hon. Donald E. Scaglione
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-08-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2016-08-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of CARE ONE PRIMARY CARE, INC.
Docket Date 2016-08-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-05-03
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-04-13
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike
Docket Date 2016-03-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ NOTICE OF SUPP AUTHORITY
On Behalf Of NORMAN SCOTT HOWELL, D.O.
Docket Date 2016-03-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLS EFILED (264 PAGES)
On Behalf Of Clerk Hernando
Docket Date 2016-03-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 1 VOL EFILED (278 PAGES)
On Behalf Of Clerk Hernando
Docket Date 2016-02-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CARE ONE PRIMARY CARE, INC.
Docket Date 2016-02-18
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2016-02-17
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of NORMAN SCOTT HOWELL, D.O.
Docket Date 2016-02-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of NORMAN SCOTT HOWELL, D.O.
Docket Date 2016-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2016-02-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of NORMAN SCOTT HOWELL, D.O.
Docket Date 2016-02-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2016-02-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of NORMAN SCOTT HOWELL, D.O.
Docket Date 2016-02-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2016-02-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of NORMAN SCOTT HOWELL, D.O.
Docket Date 2016-01-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CARE ONE PRIMARY CARE, INC.
Docket Date 2016-01-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ 'MOTION FOR OA"
On Behalf Of CARE ONE PRIMARY CARE, INC.
Docket Date 2015-12-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NORMAN SCOTT HOWELL, D.O.
Docket Date 2015-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ DATE REQUESTED
Docket Date 2015-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NORMAN SCOTT HOWELL, D.O.
Docket Date 2015-12-14
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 12/18
On Behalf Of NORMAN SCOTT HOWELL, D.O.
Docket Date 2015-12-11
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 12/14
On Behalf Of NORMAN SCOTT HOWELL, D.O.
Docket Date 2015-11-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-11-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NORMAN SCOTT HOWELL, D.O.
Docket Date 2015-11-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NORMAN SCOTT HOWELL, D.O.
Docket Date 2015-11-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-10-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NORMAN SCOTT HOWELL, D.O.
Docket Date 2015-10-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-07-28
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE (70) DAYS
Docket Date 2015-06-24
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2015-06-23
Type Response
Subtype Response
Description RESPONSE ~ PER 6/10ORDER
On Behalf Of NORMAN SCOTT HOWELL, D.O.
Docket Date 2015-06-10
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2015-06-08
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of NORMAN SCOTT HOWELL, D.O.
Docket Date 2015-06-08
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Angela M. Covington 0039625
Docket Date 2015-06-05
Type Notice
Subtype Notice
Description Notice ~ CONF STMT
On Behalf Of NORMAN SCOTT HOWELL, D.O.
Docket Date 2015-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARE ONE PRIMARY CARE, INC.
Docket Date 2015-05-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-05-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-05-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/26/15
On Behalf Of NORMAN SCOTT HOWELL, D.O.
Docket Date 2015-05-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-05-29
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State