Search icon

MANOR OAKS, INC. - Florida Company Profile

Company Details

Entity Name: MANOR OAKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANOR OAKS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jun 1974 (51 years ago)
Date of dissolution: 28 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2023 (a year ago)
Document Number: 455340
FEI/EIN Number 591539783

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

Address: 2121 EAST COMMERCIAL BLVD., FT. LAUDERDALE, FL, 33308
Mail Address: 1601 NE 26TH ST, FT LAUDERDALE, FL, 33305, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1174553861 2006-07-05 2012-02-17 1601 NE 26TH ST, WILTON MANORS, FL, 333051410, US 2121 E COMMERCIAL BLVD, FORT LAUDERDALE, FL, 333083821, US

Contacts

Phone +1 954-566-8353
Fax 9545633939
Phone +1 954-771-8400
Fax 9547727149

Authorized person

Name MRS. SALLY P BOLEN
Role CFO
Phone 9545668353

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF1640096
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 0256935-00
State FL

Key Officers & Management

Name Role Address
MARRINSON, RALPH A President 1601 NE 26 ST, FT LAUDERDALE, FL, 33305
MARRINSON, RALPH A Director 1601 NE 26 ST, FT LAUDERDALE, FL, 33305
MARRINSON, RALPH A. Agent 1601 NE 26 ST, FT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-28 - -
REGISTERED AGENT ADDRESS CHANGED 1999-02-25 1601 NE 26 ST, FT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 1997-08-05 2121 EAST COMMERCIAL BLVD., FT. LAUDERDALE, FL 33308 -
NAME CHANGE AMENDMENT 1974-08-23 MANOR OAKS, INC. -

Court Cases

Title Case Number Docket Date Status
MANOR OAKS, INC. d/b/a MANOR OAKS NURSING & REHABILITATION CENTER VS ROSEMARIE CAMPBELL, as Personal Representative of the ESTATE OF STANLEY CHANSON 4D2018-3297 2018-11-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-016051

Parties

Name MANOR OAKS NURSING & REHABILITATION CENTER
Role Appellant
Status Active
Name MANOR OAKS, INC.
Role Appellant
Status Active
Representations Scott Clark Cochran, MARK A. RUTLEDGE, Richard Thomas Woulfe
Name ROSEMARIE CAMPBELL
Role Appellee
Status Active
Representations MICHAEL J. ROTUNDO, Douglas F. Eaton
Name ESTATE OF STANLEY CHANSON
Role Appellee
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-05-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROSEMARIE CAMPBELL
Docket Date 2019-04-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ROSEMARIE CAMPBELL
Docket Date 2019-04-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's April 1, 2019 motion for extension of time is granted in part, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ROSEMARIE CAMPBELL
Docket Date 2019-02-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's February 8, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before March 20, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ROSEMARIE CAMPBELL
Docket Date 2018-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's December 10, 2018 motion for extension of time is granted, and appellee shall serve the answer brief on or before January 19, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-12-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ROSEMARIE CAMPBELL
Docket Date 2018-12-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROSEMARIE CAMPBELL
Docket Date 2018-12-03
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-12-03
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of MANOR OAKS, INC.
Docket Date 2018-11-30
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 12/3/18***
On Behalf Of MANOR OAKS, INC.
Docket Date 2018-11-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MANOR OAKS, INC.
Docket Date 2018-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 19, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before November 30, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MANOR OAKS, INC.
Docket Date 2018-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-11-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MANOR OAKS, INC.

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-28
ANNUAL REPORT 2023-07-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1408158608 2021-03-13 0455 PPP 2121 E Commercial Blvd, Ft Lauderdale, FL, 33308-3821
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 909200
Loan Approval Amount (current) 909200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ft Lauderdale, BROWARD, FL, 33308-3821
Project Congressional District FL-23
Number of Employees 125
NAICS code 623110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 912164.24
Forgiveness Paid Date 2021-07-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State