Entity Name: | 1ST AVENUE CARE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
1ST AVENUE 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Mar 2015 (10 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 20 May 2015 (10 years ago) |
Document Number: | P15000028875 |
FEI/EIN Number |
47-3883790
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 NW 1st Avenue, Williston, FL, 32696, US |
Mail Address: | 300 NW 1st Avenue, Williston, FL, 32696, US |
ZIP code: | 32696 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLEICH MICHAEL | Director | 300 NW 1st Avenue, Williston, FL, 32696 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-03 | 300 NW 1st Avenue, Williston, FL 32696 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-25 | 300 NW 1st Avenue, Williston, FL 32696 | - |
NAME CHANGE AMENDMENT | 2015-05-20 | 1ST AVENUE CARE INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Williston Facility, Inc., Petitioner(s) v. 1st Avenue Care, Inc., Joshua Plumley, as Personal Representative of the Estate of Valerie Jane Buch, Respondent(s). | 1D2024-3074 | 2024-11-27 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WILLISTON FACILITY INC |
Role | Petitioner |
Status | Active |
Representations | Kelli Biferie Hastings, Mark Alan Humphrey |
Name | 1ST AVENUE CARE INC |
Role | Respondent |
Status | Active |
Representations | Jennifer Cates Lester, Natasha Gabriella Samria Mickens |
Name | Joshua Plumley |
Role | Respondent |
Status | Active |
Representations | Jennifer Cates Lester, Natasha Gabriella Samria Mickens |
Name | Estate of Valerie Jane Buch |
Role | Respondent |
Status | Active |
Name | Hon. Craig Constantine DeThomasis |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2024-12-03 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2024-12-13 |
Type | Response |
Subtype | Response |
Description | Response to December 12, 2024 Order to Show Cause |
On Behalf Of | Williston Facility, Inc. |
Docket Date | 2024-12-12 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause |
View | View File |
Docket Date | 2024-12-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-11-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-11-27 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition Certiorari |
On Behalf Of | Williston Facility, Inc. |
Docket Date | 2024-11-27 |
Type | Record |
Subtype | Appendix |
Description | Appendix/to petition |
On Behalf Of | Williston Facility, Inc. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-04-07 |
Name Change | 2015-05-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State