Search icon

ALL CARE CHIROPRACTIC & WELLNESS CENTER INC.

Company Details

Entity Name: ALL CARE CHIROPRACTIC & WELLNESS CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Mar 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P08000024471
FEI/EIN Number 262028818
Address: 505 DELTONA BLVD, STE 103, DELTONA, FL, 32725, UN
Mail Address: 1863 Bridgewater Dr, Lake Mary, FL, 32746, US
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1720252547 2008-04-14 2008-04-14 70 SPRING VISTA DR, SUITE # 3, DEBARY, FL, 327131817, US 70 SPRING VISTA DR, SUITE # 3, DEBARY, FL, 327131817, US

Contacts

Phone +1 386-668-9622
Fax 3866689620

Authorized person

Name DR. HARRY VASSILAKIS
Role OWNER/DIRECTOR
Phone 3866689622

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
License Number CH8852
State FL
Is Primary Yes

Agent

Name Role Address
Cullen John Agent 158 Lookout Place, Maitland, FL, 32751

President

Name Role Address
LEOTTA KATHLEEN President 5287 ALHAMBRA DR, ORLANDO, FL, 32808

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000033856 ALLCARE CHIROPRACTIC & WELLNESS CENTER INC. EXPIRED 2014-04-04 2019-12-31 No data 505 DELTONA BLVD, SUITE 103, DELTONA, FL, 32725
G08206900031 ALL CARE CHIROPRACTIC & WELLNESS CENTER INC. EXPIRED 2008-07-22 2013-12-31 No data 70 SPRING VISTA DRIVE, SUITE #3, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2015-03-24 505 DELTONA BLVD, STE 103, DELTONA, FL 32725 UN No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-24 158 Lookout Place, suite 102, Maitland, FL 32751 No data
REGISTERED AGENT NAME CHANGED 2015-03-24 Cullen , John No data
AMENDMENT 2014-02-24 No data No data
AMENDMENT 2013-05-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-30 505 DELTONA BLVD, STE 103, DELTONA, FL 32725 UN No data
AMENDMENT 2008-10-29 No data No data

Court Cases

Title Case Number Docket Date Status
ALL CARE CHIROPRACTIC & WELLNESS CENTER, INC. A/A/O STACI STARLING VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY 5D2021-1184 2021-05-12 Closed
Classification NOA Final - County Civil - PIP
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2017-34512-COCI

Parties

Name ALL CARE CHIROPRACTIC & WELLNESS CENTER INC.
Role Appellant
Status Active
Representations Mac Samuel Phillips
Name Staci Starling
Role Appellant
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations David Gagnon, Nancy A. Copperthwaite, Marcy Levine Aldrich DNU
Name Hon. Belle Schumann
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-01-03
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-12-13
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ STAY VACATED AND APPEAL DISMISSED; MOT TO CONSOLIDATE MOOT
Docket Date 2021-12-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-12-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-12-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD ACKNOWLEDGED BUT STRICKEN
Docket Date 2021-12-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 12/9 ORDER
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-06-08
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ PENDING SC18-1390 IN THE FLORIDA SUPREME COURT
Docket Date 2021-05-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-05-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Mac Samuel Phillips 0195413
On Behalf Of All Care Chiropractic & Wellness Center, Inc.
Docket Date 2021-05-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER; 05/12/21 ORDER
On Behalf Of All Care Chiropractic & Wellness Center, Inc.
Docket Date 2021-05-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of All Care Chiropractic & Wellness Center, Inc.
Docket Date 2021-05-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-05-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2021-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/9/21
On Behalf Of All Care Chiropractic & Wellness Center, Inc.
Docket Date 2021-05-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-24
Amendment 2014-02-24
ANNUAL REPORT 2014-02-13
Amendment 2013-05-28
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-01-09
ADDRESS CHANGE 2009-07-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State