Search icon

MONTICELLO CARE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: MONTICELLO CARE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONTICELLO CARE CENTER, 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: 29 Jul 1977 (48 years ago)
Date of dissolution: 05 Dec 1978 (46 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 05 Dec 1978 (46 years ago)
Document Number: 541844
FEI/EIN Number 000000000

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

Address: 5002 CASTILE PLACE, #359, TAMPA, FL
Mail Address: 5002 CASTILE PLACE, #359, TAMPA, FL
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIXON, CLARENCE LEE Agent 5002 CASTILE PLACE, TAMPA, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1978-12-05 - -

Court Cases

Title Case Number Docket Date Status
Renee Grek, as personal representative of the Estate of George E. Grek, on behalf of surviving spouse, Anna L. Grek, and his children Renee L. Grek and Randell L. Conyers, the Estate of George E. Grek and Anna L. Grek and the Estate of George E. Grek, Individually, Petitioner(s) v. CL Golden, LLC, d/b/a Cross Landings Health and Rehabilitation Center also, d/b/a Monticello Care Center, a Florida corporation, Shaun E. Laurie, MD, Leticia De La Cruz and Mark Daniels, Respondent(s). 1D2024-0615 2024-03-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Jefferson County
2022-CA-000165

Parties

Name Renee Grek
Role Petitioner
Status Active
Representations Anthony James Manganiello, III
Name Estate of George E. Grek
Role Petitioner
Status Active
Representations Anthony James Manganiello, III
Name Anna L. Grek
Role Petitioner
Status Active
Representations Anthony James Manganiello, III
Name Renee L. Grek
Role Petitioner
Status Active
Representations Anthony James Manganiello, III
Name Randell L. Conyers
Role Petitioner
Status Active
Representations Anthony James Manganiello, III
Name CL GOLDEN, LLC
Role Respondent
Status Active
Representations Joshua Michael Salmon, Christopher Mark David, Michael Brett Kornhauser
Name Cross Landings Health and Rehabilitation Center
Role Respondent
Status Active
Representations Joshua Michael Salmon, Christopher Mark David, Michael Brett Kornhauser
Name MONTICELLO CARE CENTER, INC.
Role Respondent
Status Active
Representations Joshua Michael Salmon, Christopher Mark David, Michael Brett Kornhauser
Name Shaun E. Laurie, MD
Role Respondent
Status Active
Representations Andrew Russell Hudson, Jeffrey Marc Goodis, Jason Michael Azzarone
Name Leticia De La Cruz
Role Respondent
Status Active
Name MARK DANIELS INC
Role Respondent
Status Active
Representations Joshua Michael Salmon, Christopher Mark David, Michael Brett Kornhauser
Name Hon. Dawn Caloca-Johnson
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-09-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-04
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order on Motion for Rehearing En Banc
View View File
Docket Date 2024-08-07
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion for Rehearing En Banc, Written Opinion and Certification
On Behalf Of Renee Grek
Docket Date 2024-07-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-06-13
Type Record
Subtype Appendix
Description Supplemental Appendix
On Behalf Of Renee Grek
Docket Date 2024-05-21
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order to File (Supplemental) Appendix
View View File
Docket Date 2024-05-03
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service to 05/01 order
On Behalf Of Renee Grek
Docket Date 2024-05-01
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-04-15
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Shaun E. Laurie, MD
Docket Date 2024-04-05
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Renee Grek
Docket Date 2024-03-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Renee Grek
Docket Date 2024-03-21
Type Record
Subtype Amended Appendix
Description Amended Appendix
On Behalf Of Anna L. Grek
Docket Date 2024-03-14
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Renee Grek
Docket Date 2024-03-12
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-03-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-06
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari, appendix attached (appendix stricken per 3/12 order)
On Behalf Of Renee Grek
Docket Date 2024-03-22
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File

Date of last update: 02 Mar 2025

Sources: Florida Department of State