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 |
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 | |||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
CAIANO ANDREW | Agent | 1990 Main Street, Sarasota, FL, 34236 |
Name | Role | Address |
---|---|---|
CAIANO ANDREW | President | 11418 Spring Gate Trail, Lakewood Ranch, FL, 34211 |
Name | Role | Address |
---|---|---|
COLAVITO DOMENIC | Secretary | 1053 EAST MAIN STREET, SHRUB OAK, NY, 10588 |
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 |
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