Search icon

ALL-N-ONE MEDICAL GROUP,INC. - Florida Company Profile

Company Details

Entity Name: ALL-N-ONE MEDICAL GROUP,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL-N-ONE MEDICAL GROUP,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: 14 Nov 1997 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Oct 2009 (16 years ago)
Document Number: P97000097806
FEI/EIN Number 593476324

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 195 S. WESTMONTE DR, SUITE 1116, ALTAMONTE SPRINGS, FL, 32714
Mail Address: 195 S. WESTMONTE DR, SUITE 1116, ALTAMONTE SPRINGS, FL, 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1275870271 2013-01-10 2013-01-10 195 S WESTMONTE DR, SUITE 1116, ALTAMONTE SPRINGS, FL, 327144266, US 195 S WESTMONTE DR, SUITE 1116, ALTAMONTE SPRINGS, FL, 327144266, US

Contacts

Phone +1 407-862-2287
Fax 4078695433

Authorized person

Name DR. MANUEL FARIA
Role CHIORPRACTIC PHYSICIAN/OWNER
Phone 4078622287

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH4434
State FL
Is Primary Yes

Other Provider Identifiers

Issuer CHIROPRACTIC LICENSE NUMBER
Number CH4434
State FL

Key Officers & Management

Name Role Address
FARIA MANUEL PDTM 195 S. WESTMONTE DR, STE 1116, ALTAMONTE SPRINGS, FL, 32714
Faria Deborah Vice President 195 S. WESTMONTE DR, ALTAMONTE SPRINGS, FL, 32714
FARIA MANUEL Agent 195 SOUTH WESTMONTE DR., ALTAMONTE SPRINGS, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000128321 CELLULAR HEALTH INSTITUTE ACTIVE 2021-09-24 2026-12-31 - 195 SOUTH WESTMONTE DR. SUITE 1116, ALTAMONTE SPRINGS, FL, 32714
G14000037433 CELLULAR HEALTH INSTITUTE EXPIRED 2014-04-15 2019-12-31 - 195 SOUTH WESTMONTE DR. SUITE 1116, ALTAMONTE SPRINGS, FL, 32714
G13000001033 AGE-LESS LASER BODY SPA EXPIRED 2013-01-03 2018-12-31 - 195 SOUTH WESTMONTE DR. SUITE 1116, ALTAMONTE SPRINGS, FL, 32714
G11000009616 CENTRAL FLORIDA SPINE AND DISC EXPIRED 2011-01-24 2016-12-31 - 195 SOUTH WESTMONTE DR. SUITE 1116, ALTAMONTE SPRINGS, FL, 32714
G10000113039 AGE-LESS CHIROPRACTIC EXPIRED 2010-12-10 2015-12-31 - 195 SOUTH WESTMONTE DR. SUITE 1116, ALTAMONTE SPRINGS, FL, 32714
G10000113048 AGE-LESS MEDICAL WEIGHT LOSS CENTER EXPIRED 2010-12-10 2015-12-31 - 195 SOUTH WESTMONTE DR. SUITE 1116, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-03-20 195 SOUTH WESTMONTE DR., SUITE 1116, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-14 195 S. WESTMONTE DR, SUITE 1116, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2005-01-14 195 S. WESTMONTE DR, SUITE 1116, ALTAMONTE SPRINGS, FL 32714 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000448496 TERMINATED 1000001000146 SEMINOLE 2024-06-26 2034-07-17 $ 398.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000079313 TERMINATED 1000000876878 SEMINOLE 2021-02-16 2031-02-24 $ 1,295.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13000539909 TERMINATED 1000000460869 SEMINOLE 2013-02-07 2023-03-06 $ 557.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000181969 TERMINATED 1000000251977 SEMINOLE 2012-02-21 2022-03-14 $ 2,674.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-07-18
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-08-02
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9934087208 2020-04-28 0491 PPP 195 WESTMONTE DR, ALTAMONTE SPRINGS, FL, 32714
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18155
Loan Approval Amount (current) 18155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ALTAMONTE SPRINGS, SEMINOLE, FL, 32714-0600
Project Congressional District FL-07
Number of Employees 3
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18430.35
Forgiveness Paid Date 2021-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State