1ST AVENUE CARE INC - Florida Company Profile

Entity Name: | 1ST AVENUE CARE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
Address: | 300 NW 1st Avenue, Williston, FL, 32696, US |
Mail Address: | 300 NW 1st Avenue, Williston, FL, 32696, US |
ZIP code: | 32696 |
City: | Williston |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | Agent | - |
BLEICH MICHAEL | Director | 300 NW 1st Avenue, Williston, FL, 32696 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State