Search icon

ALLINONE CARE, INC.

Company Details

Entity Name: ALLINONE CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Mar 2007 (18 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: P07000027553
FEI/EIN Number 640951625
Address: 15836 Lyle Cir, hudson, FL, 34667, US
Mail Address: 15836 LYLE CIRCLE, HUDSON, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1275719346 2008-01-18 2017-05-03 15836 LYLE CIR, HUDSON, FL, 346674005, US 5550 RIVER RD, BEL AIR HOUSE, NEW PORT RICHEY, FL, 346523743, US

Contacts

Phone +1 727-862-6703
Fax 7272648924
Phone +1 727-845-1100

Authorized person

Name MS. LESLIE ANN REEVES
Role OWNER
Phone 7278451100

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number 682106596
State FL
Is Primary Yes
Taxonomy Code 320900000X - Intellectual and/or Developmental Disabilities Community Based Residential Treatment Facility
License Number 682106596
State FL
Is Primary No
Taxonomy Code 385H00000X - Respite Care
License Number 682106596
State FL
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 015478600
State FL
Issuer MEDICAID
Number 682106596
State FL

Agent

Name Role Address
Wells John BJr. Agent 8932 Huntsman Ln, Port Richey, FL, 34668

President

Name Role Address
REEVES LESLIE A President 15836 LYLE CIRCLE, HUDSON, FL, 34667

Chief Financial Officer

Name Role Address
WELLS JOHN BJR. Chief Financial Officer 8932 HUNTSMAN LN, PORT RICHEY, FL, 346682023

Secretary

Name Role Address
WELLS JOHN BJR Secretary 8932 HUNTSMAN LN, PORT RICHEY, FL, 34668

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000029035 BEL AIR HOUSE EXPIRED 2013-03-25 2018-12-31 No data 15836 LYLE CIR., HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2021-02-17 Wells, John Browning, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-17 8932 Huntsman Ln, Port Richey, FL 34668 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 15836 Lyle Cir, hudson, FL 34667 No data
AMENDMENT 2018-08-20 No data No data

Documents

Name Date
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
Amendment 2018-08-20
AMENDED ANNUAL REPORT 2018-08-14
ANNUAL REPORT 2018-01-10
AMENDED ANNUAL REPORT 2017-08-07
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-01-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State