Search icon

OURCARE OF FLORIDA, INC.

Company Details

Entity Name: OURCARE OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Aug 2016 (8 years ago)
Document Number: P16000070236
FEI/EIN Number 38-4012336
Address: 10320 North 56th Street, Temple Terrace, FL, 33617, US
Mail Address: 10320 North 56th Street, Temple Terrace, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1659895811 2017-07-31 2020-05-14 8270 WOODLAND CENTER BLVD STE 120, TAMPA, FL, 336142401, US 8270 WOODLAND CENTER BLVD STE 120, TAMPA, FL, 336142401, US

Contacts

Phone +1 813-444-9767
Fax 8134335312
Phone +1 866-384-5933

Authorized person

Name ANDREW CAIANO
Role PRESIDENT
Phone 8663845933

Taxonomy

Taxonomy Code 253Z00000X - In Home Supportive Care Agency
License Number 30211908
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 105625300
State FL

Agent

Name Role Address
CAIANO ANDREW Agent 1990 Main Street, Sarasota, FL, 34236

President

Name Role Address
CAIANO ANDREW President 11418 Spring Gate Trail, Lakewood Ranch, FL, 34211

Secretary

Name Role Address
COLAVITO DOMENIC Secretary 1053 EAST MAIN STREET, SHRUB OAK, NY, 10588

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 10320 North 56th Street, Suite 310, Temple Terrace, FL 33617 No data
CHANGE OF MAILING ADDRESS 2023-05-01 10320 North 56th Street, Suite 310, Temple Terrace, FL 33617 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-19 1990 Main Street, Suite 750, Sarasota, FL 34236 No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-10
Domestic Profit 2016-08-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State