Search icon

1 SOURCE CHIROPRACTIC & PHYSICAL MEDICINE CENTER, INC.

Company Details

Entity Name: 1 SOURCE CHIROPRACTIC & PHYSICAL MEDICINE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Dec 2012 (12 years ago)
Document Number: P12000099650
FEI/EIN Number 46-1139958
Address: 19409 SHUMARD OAK DRIVE, SUITE 102, LAND O LAKES, FL 34638
Mail Address: 19409 SHUMARD OAK DRIVE, SUITE 102, LAND O LAKES, FL 34638
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1235481524 2012-10-10 2013-01-22 2718 LETAP CT, LAND O LAKES, FL, 346387218, US 2718 LETAP CT, LAND O LAKES, FL, 346387218, US

Contacts

Phone +1 813-448-2222
Fax 8139487111

Authorized person

Name DR. JORGE LUIS SANTANA
Role OWNER/DOCTOR
Phone 8134482222

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH8357
State FL
Is Primary No
Taxonomy Code 2081P2900X - Pain Medicine (Physical Medicine & Rehabilitation) Physician
License Number ME114962
State FL
Is Primary Yes

Agent

Name Role Address
SANTANA, JORGE L, Dr. Agent 19409 SHUMARD OAK DRIVE, SUITE 102, LAND O LAKES, FL 34638

President

Name Role Address
SANTANA, JORGE L., Dr. President 19409 SHUMARD OAK DRIVE, SUITE 102 LAND O LAKES, FL 34638

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-06 19409 SHUMARD OAK DRIVE, SUITE 102, LAND O LAKES, FL 34638 No data
CHANGE OF MAILING ADDRESS 2016-04-06 19409 SHUMARD OAK DRIVE, SUITE 102, LAND O LAKES, FL 34638 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-06 19409 SHUMARD OAK DRIVE, SUITE 102, LAND O LAKES, FL 34638 No data
REGISTERED AGENT NAME CHANGED 2013-04-01 SANTANA, JORGE L, Dr. No data

Court Cases

Title Case Number Docket Date Status
1 SOURCE CHIROPRACTIC & PHYSICAL MEDICINE CENTER, INC. a/a/o ELIJAH COLEY VS ESURANCE PROPERTY AND CASUALTY INSURANCE COMPANY 4D2021-2505 2021-08-25 Closed
Classification NOA Non Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE20-11854

Parties

Name 1 SOURCE CHIROPRACTIC & PHYSICAL MEDICINE CENTER, INC.
Role Appellant
Status Active
Representations Christina Kalin, John C. Daly, Jr., Matthew C. Barber
Name Elijah Coley
Role Appellant
Status Active
Name ESURANCE PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Geneva R Fountain, Kansas R. Gooden, Lawrence J. Signori
Name Hon. Phoebee Francois
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2021-10-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ ORDERED that, having considered the response, Petitioner's motion for appellate fees is granted conditioned on the trial court determining that the moving party is the prevailing party. The request for costs in the motion is stricken as unauthorized. See Superior Prot., Inc. v. Martinez, 930 So. 2d 859, 860 (Fla. 2d DCA 2006).
Docket Date 2021-09-17
Type Response
Subtype Response
Description Response
On Behalf Of Esurance Property and Casualty Insurance Company
Docket Date 2021-09-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Esurance Property and Casualty Insurance Company
Docket Date 2021-09-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 1 Source Chiropractic & Physical Medicine Center, Inc.
Docket Date 2021-09-08
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that, within ten (10) days from the date of this order, appellee shall file a response with this court and show cause as to why this appeal should not be controlled by this court’s disposition in Advanced Diagnostic Grp. v. Ocean Harbor Cas. Ins. Co., Case No. 4D21-458, 2021 WL 1310851 (Fla. 4th DCA Apr. 8, 2021). Appellant may file a reply within five (5) days after the filing of the response. No extensions of time will be permitted absent a showing of extraordinary circumstances. Briefing is stayed pending a ruling on this order to show cause.
Docket Date 2021-09-08
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of 1 Source Chiropractic & Physical Medicine Center, Inc.
Docket Date 2021-09-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE IN OPPOSITION FILED 9/17/21)
On Behalf Of 1 Source Chiropractic & Physical Medicine Center, Inc.
Docket Date 2021-08-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of 1 Source Chiropractic & Physical Medicine Center, Inc.
Docket Date 2021-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 1 Source Chiropractic & Physical Medicine Center, Inc.
Docket Date 2021-08-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-08-25
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *Civil Cover Sheet
Docket Date 2021-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-23

Date of last update: 23 Jan 2025

Sources: Florida Department of State