Search icon

VELOCITY ALTERNATIVE MEDICINE CONSULTANTS INC

Company Details

Entity Name: VELOCITY ALTERNATIVE MEDICINE CONSULTANTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Dec 2015 (9 years ago)
Date of dissolution: 21 May 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 May 2024 (8 months ago)
Document Number: P15000096772
FEI/EIN Number 81-0690064
Address: 135 Middle St., Lake Mary, FL, 32746, US
Mail Address: 135 Middle St., Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1861859340 2016-01-28 2016-01-28 441 E AIRPORT BLVD, SANFORD, FL, 327735494, US 441 E AIRPORT BLVD, SANFORD, FL, 327735494, US

Contacts

Phone +1 407-321-7500

Authorized person

Name JOSEPH A ZAMZOW
Role PRESIDENT
Phone 4073217500

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
Is Primary Yes

Agent

Name Role Address
ZAMZOW JOSEPH A Agent 5129 Summer Brooke Ln, Lakeland, FL, 33811

President

Name Role Address
Zamzow Joseph A President 5129 Summer Brooke Ln, Lakeland, FL, 33811

Vice President

Name Role Address
Zamzow Joseph A Vice President 5129 Summer Brooke Ln, Lakeland, FL, 33811

Exec

Name Role Address
Torres Bernnis A Exec 135 Middle St., Lake Mary, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000066346 THE MASSAGE CENTER SANFORD ACTIVE 2023-05-30 2028-12-31 No data 1260 UPSALA RD, SANFORD, FL, 32771
G21000150135 VELOCITY CHIROPRACTIC ACTIVE 2021-11-09 2026-12-31 No data 6030 S FLORIDA AVE, LAKELAND, FL, 33813
G15000124657 THE MASSAGE CENTER SANFORD EXPIRED 2015-12-10 2020-12-31 No data 441 EAST AIRPORT BLVD, SANFORD, FL, 32773
G15000122521 VELOCITY CHIROPRACTIC EXPIRED 2015-12-04 2020-12-31 No data 5151 S. LAKELAND DRIVE SUITE 6, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-11 135 Middle St., #1011, Lake Mary, FL 32746 No data
CHANGE OF MAILING ADDRESS 2020-05-11 135 Middle St., #1011, Lake Mary, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-11 5129 Summer Brooke Ln, Lakeland, FL 33811 No data

Court Cases

Title Case Number Docket Date Status
VELOCITY ALTERNATIVE MEDICINE CONSULTANTS, INC. A/A/O SUSAN WAYNE VS GEICO GENERAL INSURANCE COMPANY 5D2020-2710 2020-12-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CV-000082-A-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2017-SC-016063-O

Parties

Name VELOCITY ALTERNATIVE MEDICINE CONSULTANTS INC
Role Petitioner
Status Active
Representations Chad A. Barr
Name Susan Wayne
Role Petitioner
Status Active
Name GEICO GENERAL INSURANCE COMPANY
Role Respondent
Status Active
Representations Peter D. Weinstein, Adrianna Christine de la Cruz-Munoz, Thomas Lee Hunker, Michael A. Rosenberg
Name Hon. Jenifer M. Harris
Role Judge/Judicial Officer
Status Active
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active
Name Hon. Leticia J. Marques
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-12
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND MOT FOR CERTIFICATION
Docket Date 2021-10-07
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING, ETC.
On Behalf Of Velocity Alternative Medicine Consultants, Inc.
Docket Date 2021-09-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR MOTION FOR CERTIFICATION
On Behalf Of Geico General Insurance Company
Docket Date 2021-09-10
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ CIRCUIT COURT'S OPINION QUASHED. COUNTY COURT'S SUMMARY JUDGMENT AFFIRMED, IN PART; REVERSED, IN PART; AND REMANDED TO COUNTY COURT WITH INSTRUCTIONS
Docket Date 2021-09-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ AND RS MOT TO STRIKE DENIED; PT MOT ATTY FEES AND COSTS GRANTED
Docket Date 2021-08-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Velocity Alternative Medicine Consultants, Inc.
Docket Date 2021-07-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Velocity Alternative Medicine Consultants, Inc.
Docket Date 2021-07-10
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL
On Behalf Of Geico General Insurance Company
Docket Date 2021-05-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ DENIED PER 9/10 ORDER
On Behalf Of Geico General Insurance Company
Docket Date 2021-05-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Velocity Alternative Medicine Consultants, Inc.
Docket Date 2021-04-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Velocity Alternative Medicine Consultants, Inc.
Docket Date 2021-03-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Velocity Alternative Medicine Consultants, Inc.
Docket Date 2021-03-25
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 5D20-2705, 5D20-2706, 5D20-2707, 5D20-2708, 5D20-2709, 5D20-2711, 5D20-2712, 5D20-2713, 5D20-2714, 5D20-2715, 5D20-2716, 5D20-2717 and 5D20-2740
Docket Date 2021-03-23
Type Response
Subtype Response
Description RESPONSE ~ PER 3/18 ORDER - JOINT RESPONSE
On Behalf Of Geico General Insurance Company
Docket Date 2021-03-18
Type Order
Subtype Order
Description Miscellaneous Order ~ PT & RS W/IN 10 DYS ADVISE WHY NOT TRAVEL...
Docket Date 2021-03-17
Type Response
Subtype Reply
Description REPLY
On Behalf Of Velocity Alternative Medicine Consultants, Inc.
Docket Date 2021-02-23
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 3/17; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-02-15
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Velocity Alternative Medicine Consultants, Inc.
Docket Date 2021-02-03
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Geico General Insurance Company
Docket Date 2021-02-03
Type Response
Subtype Response
Description RESPONSE ~ PER 12/29 ORDER
On Behalf Of Geico General Insurance Company
Docket Date 2021-01-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ 2/3
Docket Date 2021-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Geico General Insurance Company
Docket Date 2021-01-12
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES AND COSTS
On Behalf Of Geico General Insurance Company
Docket Date 2021-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Geico General Insurance Company
Docket Date 2021-01-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of Velocity Alternative Medicine Consultants, Inc.
Docket Date 2020-12-29
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2020-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-12-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Velocity Alternative Medicine Consultants, Inc.
Docket Date 2020-12-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 9/10 ORDER
On Behalf Of Velocity Alternative Medicine Consultants, Inc.
Docket Date 2020-12-28
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Velocity Alternative Medicine Consultants, Inc.
Docket Date 2020-12-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Velocity Alternative Medicine Consultants, Inc.

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-21
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-30
Domestic Profit 2015-12-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State