Search icon

EMERGENCY ONE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

EMERGENCY ONE, 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: 01 Aug 2003 (22 years ago)
Date of dissolution: 03 Nov 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Nov 2008 (17 years ago)
Document Number: P03000084449
FEI/EIN Number NOT APPLICABLE

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

Address: 1601 SW 37 AVE, OCALA, FL, 34474
Mail Address: 1601 SW 37 AVE, OCALA, FL, 34474
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ITANI SAM R Vice President 1601 SW 37 AVE., OCALA, FL, 34474
GUILE PETER R President 1601 SW 37 AVE, OCALA, FL, 34474
GUILE PETER R Director 1601 SW 37 AVE, OCALA, FL, 34474
DELEONARDIS JOHN Vice President 1601 SW 37 AVE, OCALA, FL, 34474
BROWNE REBECCA C Vice President 1601 SW 37 AVE, OCALA, FL, 34474
SHERMAN JENNIFER Vice President 1601 SW 37 AVE., OCALA, FL, 34474
JANEK DAVID Vice President 1601 SW 37 AVE., OCALA, FL, 34474
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
VOLUNTARY DISSOLUTION 2008-11-03 - -

Court Cases

Title Case Number Docket Date Status
John Wayne Witt, Appellant(s) v. Emergency One, Inc., /Fairmont Specialty Insurance Company/Zenith Insurance Company, Appellee(s). 1D2024-2237 2024-09-04 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
10-010279JEJ

Parties

Name John Wayne Witt
Role Appellant
Status Active
Representations Bradley Guy Smith, Nicolette Emerald Tsambis
Name EMERGENCY ONE, INC.
Role Appellee
Status Active
Representations Frank Christopher Wesighan, Jessica Christy Conner
Name ZENITH INSURANCE COMPANY
Role Appellee
Status Active
Representations Frank Christopher Wesighan
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Jill E Jacobs
Role Judge/Judicial Officer
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name FAIRMONT SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Frank Christopher Wesighan, Jessica Christy Conner

Docket Entries

Docket Date 2024-11-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of John Wayne Witt
Docket Date 2024-11-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of John Wayne Witt
Docket Date 2024-11-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of John Wayne Witt
Docket Date 2024-10-15
Type Record
Subtype Transcript Redacted
Description Transcript Redacted-163 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-10-14
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-835 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of John Wayne Witt
Docket Date 2024-09-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of John Wayne Witt
Docket Date 2024-09-05
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-04
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of John Wayne Witt
Docket Date 2024-09-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of John Wayne Witt
Docket Date 2024-12-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Emergency One, Inc.

Documents

Name Date
Voluntary Dissolution 2008-11-03
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-29
Domestic Profit 2003-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-03-21
Type:
Complaint
Address:
3611 SW 20TH STREET, CHASSIS PLANT, OCALA, FL, 32274
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1996-01-11
Type:
FollowUp
Address:
1701 S.W. 37TH AVE., OCALA, FL, 34478
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1995-02-28
Type:
Planned
Address:
1701 S.W. 37TH AVE., OCALA, FL, 34478
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1993-02-10
Type:
Complaint
Address:
1701 S.W. 37TH AVE., OCALA, FL, 34478
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1992-03-09
Type:
FollowUp
Address:
1701 S.W. 37TH AVE., OCALA, FL, 34478
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State