Search icon

COMPREHENSIVE CARE CORPORATION - Florida Company Profile

Company Details

Entity Name: COMPREHENSIVE CARE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 15 Jun 1976 (49 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: 836519
FEI/EIN Number 952594724

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

Address: 3405 W. DR. MARTIN LUTHER KING, JR. #101, STE 101, TAMPA, FL, 33607, US
Mail Address: 3405 W. DR. MARTIN LUTHER KING, JR. #101, STE 101, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MARCUS CLARK Director 3405 W. DR. M. L. KING, JR., STE. 101, TAMPA, FL, 33607
MARCUS CLARK Chief Executive Officer 3405 W. DR. M. L. KING, JR., STE. 101, TAMPA, FL, 33607
LANDIS ROBERT Treasurer 3405 W. DR. M. L. KING, JR., STE. 101, TAMPA, FL, 33607
LANDIS ROBERT Chief Financial Officer 3405 W. DR. M. L. KING, JR., STE. 101, TAMPA, FL, 33607
MANDEL SHARON Secretary 3405 W. DR. M. L. KING, JR., STE. 101, TAMPA, FL, 33607
YEAP ARTHUR Director 3405 W. DR. M. L. KING, JR., STE. 101, TAMPA, FL, 33607
FINESTONE ARNOLD Director 3405 W. DR. M. L. KING, JR., STE. 101, TAMPA, FL, 33607
SMITH JOSHUA Director 3405 W. DR. M. L. KING, JR., STE. 101, TAMPA, FL, 33607
UNITED STATES CORPORATION COMPANY Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 3405 W. DR. MARTIN LUTHER KING, JR. #101, STE 101, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2007-04-30 3405 W. DR. MARTIN LUTHER KING, JR. #101, STE 101, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 1994-04-26 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 1994-04-26 UNITED STATES CORPORATION COMPANY -
REINSTATEMENT 1992-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
AMENDMENT 1984-01-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000511307 LAPSED 12-CA-2570 13TH JUDICIAL CIR-HILLSBOROUGH 2016-08-02 2021-09-02 $843,198.02 DR. JERRY KATZMAN, P.O. BOX 24866, TAMPA, FL 33623-4866
J15000647558 LAPSED 15 CA 003200 HILLSBOROUGH CO. 2015-04-09 2020-06-10 $4,431.804.06 MOLINA HEALTHCARE OF ILLINOIS, INC., 1520 KENSINGTON DRIVE, SUITE 212, OAK BROOK, IL 60523
J13000350893 TERMINATED 1000000318619 LEON 2013-02-05 2033-02-13 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
COMPREHENSIVE CARE CORPORATION VS DR. JERRY KATZMAN, ET AL 2D2017-1433 2017-04-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-2570

Parties

Name MARK HEIDT
Role Appellant
Status Active
Name COMPREHENSIVE CARE CORPORATION
Role Appellant
Status Active
Representations CECI CULPEPPER BERMAN, ESQ., JOSEPH T. EAGLETON, ESQ.
Name PEGGY HUSTED
Role Appellee
Status Active
Name DAMIAN & VALORI, L L P
Role Appellee
Status Active
Name DR. JERRY KATZMAN
Role Appellee
Status Active
Representations RUSSELL LANDY, ESQ., MELANIE E. DAMIAN, ESQ., Mary Claire Espenkotter, Esq.
Name MINTZ LEVIN COHN FEERIS GLOVSKY AND POPEO, P. C.
Role Appellee
Status Active
Name STEVEN SCOTT STEPHENS, ESQ.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-10-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-11
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant’s unopposed motion for extension of time to file post-opinion motions is granted for seven days from the date of this order.
Docket Date 2018-10-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE POST-OPINION MOTIONS
On Behalf Of COMPREHENSIVE CARE CORPORATION
Docket Date 2018-09-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant Comprehensive Care Corporation has filed a motion for appellate attorney's fees pursuant to a prevailing party attorney's fee provision in the parties' settlement agreement. This motion is denied. Appellee Dr. Jerry Katzman has filed a motion for appellate attorney's fees pursuant to the same provision in the parties' settlement agreement. This motion is granted. On remand, the circuit court is authorized to award Appellee all of the appellate attorney's fees reasonably incurred in this appeal.
Docket Date 2018-09-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-09-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DR. JERRY KATZMAN
Docket Date 2018-07-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, SEPTEMBER 11, 2018, at 11:00 A.M., before: Judge Craig Villanti, Judge Daniel H. Sleet, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-06-19
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellant's motion filed June 13, 2018, for continuance of oral argument is granted. Oral argument scheduled for August 22, 2018, is cancelled and will be rescheduled for a later date.
Docket Date 2018-06-13
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of COMPREHENSIVE CARE CORPORATION
Docket Date 2018-06-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, AUGUST 22, 2018, at 11:00 A.M., before: Judge Nelly N. Khouzam, Judge Marva L. Crenshaw, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-05-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES' MOTION FOR ATTORNEYS' FEES
On Behalf Of COMPREHENSIVE CARE CORPORATION
Docket Date 2018-05-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO MOTION FOR ATTORNEYS' FEES
On Behalf Of DR. JERRY KATZMAN
Docket Date 2018-04-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DR. JERRY KATZMAN
Docket Date 2018-04-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of COMPREHENSIVE CARE CORPORATION
Docket Date 2018-04-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of COMPREHENSIVE CARE CORPORATION
Docket Date 2018-03-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 04/25/18
On Behalf Of COMPREHENSIVE CARE CORPORATION
Docket Date 2018-02-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 03/26/18
On Behalf Of COMPREHENSIVE CARE CORPORATION
Docket Date 2018-01-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DR. JERRY KATZMAN
Docket Date 2017-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Dr. Jerry Katzman's motion for extension of time is granted, and the answer brief shall be served by January 29, 2018.
Docket Date 2017-12-19
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 DR. JERRY KATZMAN
Docket Date 2017-10-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Dr. Jerry Katzman's motion for extension of time is granted, and the answer brief shall be served by December 29, 2017.
Docket Date 2017-10-27
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 DR. JERRY KATZMAN
Docket Date 2017-10-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of COMPREHENSIVE CARE CORPORATION
Docket Date 2017-10-09
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of COMPREHENSIVE CARE CORPORATION
Docket Date 2017-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by October 9, 2017.
Docket Date 2017-09-15
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 COMPREHENSIVE CARE CORPORATION
Docket Date 2017-08-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 21- IB DUE 09/18/17
On Behalf Of COMPREHENSIVE CARE CORPORATION
Docket Date 2017-07-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 08/28/17
On Behalf Of COMPREHENSIVE CARE CORPORATION
Docket Date 2017-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days.
Docket Date 2017-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COMPREHENSIVE CARE CORPORATION
Docket Date 2017-06-26
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 COMPREHENSIVE CARE CORPORATION
Docket Date 2017-06-16
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The motion for extension of time filed pro se by Mark Heidt is stricken. Corporate entities must be represented by counsel when appearing in Florida state courts. See, e.g., Punta Gorda Pines Dev., Inc. v. Slack Excavating, Inc., 468 So. 2d 438, 438 (Fla. 2d DCA 1985).
Docket Date 2017-06-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTIONFOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of DR. JERRY KATZMAN
Docket Date 2017-06-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-06-01
Type Record
Subtype Transcript
Description Transcript Received ~ REDACTED - 52 PAGES
Docket Date 2017-05-25
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the appellant filed by Attorney Angelina M. Whittington is granted. Attorney Whittington and South Law Group, PA are relieved of further appellate responsibilities. Because business entities must be represented by counsel when appearing in Florida state courts, see Punta Gorda Pines Dev., Inc. v. Slack Excavating, Inc., 468 So. 2d 438, 438 (Fla. 2d DCA 1985), the appellant shall within 30 days from the date of this order secure new counsel, who must file a notice of appearance in this court. In the absence of a timely filed notice of appearance, this appeal will be subject to dismissal without further notice.
Docket Date 2017-05-05
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of COMPREHENSIVE CARE CORPORATION
Docket Date 2017-05-02
Type Notice
Subtype Notice
Description Notice ~ Notice of Non-Representation
On Behalf Of DR. JERRY KATZMAN
Docket Date 2017-04-18
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's notice of appeal filed April 6, 2017, will not initiate a new appeal as the subject order may be reviewed in this appeal.
Docket Date 2017-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-04-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-04-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of COMPREHENSIVE CARE CORPORATION
Docket Date 2017-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ filing fee attached
On Behalf Of COMPREHENSIVE CARE CORPORATION
COMPREHENSIVE CARE CORPORATION VS DR. JERRY KATZMAN 2D2016-4019 2016-09-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-2570

Parties

Name COMPREHENSIVE CARE CORPORATION
Role Appellant
Status Active
Representations DANIEL E. NORDBY, ESQ, ROBERT M. BRUSH, ESQ., JASON GONZALEZ, ESQ., TIMOTHY O. COYLE, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name DR. JERRY KATZMAN
Role Appellee
Status Active
Representations MELISSA D. VISCONTI, ESQ., MELANIE E. DAMIAM, ESQ.

Docket Entries

Docket Date 2017-03-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-12-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S SUPPLEMENT TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of COMPREHENSIVE CARE CORPORATION
Docket Date 2016-12-16
Type Response
Subtype Supplement
Description Supplement ~ APPELLEE'S SUPPLEMENT TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of DR. JERRY KATZMAN
Docket Date 2016-12-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 10 days of the date of this order, the appellee shall supplement his motion to relinquish jurisdiction by addressing whether whether the paragraph in the judgment on appeal beginning "The judgment in favor of Plaintiff shall be stayed . . ." defeats the finality of the judgment in either of two senses: (1) Does the stay provision make the order premature, thus subject to dismissal? See Fla. R. App. P. 9.110(l). (2) Does the existence of an appearently related counterclaim require dismissal? See, e.g., Hargrove v. Meadows Dev. of Nw. Florida, Inc., 869 So. 2d 1275 (Fla. 1st DCA 2004). In addressing the latter point, the appellee should consider whether a counterclaim filed as of entry of the judgment changes the result. The appellant shall respond within 10 days after service of the appellee's supplemental filing.
Docket Date 2016-11-21
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLA NT'S RESPONSE TO APPELLEE'S MOTION TOTEMPORARILY RELINQUISH JURISDICTION TO THE LOWER TRIBUNAL
On Behalf Of COMPREHENSIVE CARE CORPORATION
Docket Date 2016-11-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO TEMPORARILY RELINQUISH JURISDICTION TO THE LOWER TRIBUNAL
On Behalf Of COMPREHENSIVE CARE CORPORATION
Docket Date 2016-11-08
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE
Docket Date 2016-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COMPREHENSIVE CARE CORPORATION
Docket Date 2016-11-07
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 COMPREHENSIVE CARE CORPORATION
Docket Date 2016-11-02
Type Record
Subtype Record on Appeal
Description Received Records ~ STEPHENS
Docket Date 2016-10-31
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO MOTION TO TEMPORARILY RELINQUISH JURISDICTION TO THE LOWER TRIBUNAL
On Behalf Of DR. JERRY KATZMAN
Docket Date 2016-10-31
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ MOTION TO TEMPORARILY RELINQUISH JURISDICTION TO THE LOWER TRIBUNAL
On Behalf Of DR. JERRY KATZMAN
Docket Date 2016-10-11
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ The motion to withdraw as counsel filed by Attorneys Gonzalez and Nordby is denied without prejudice to the attorneys to file a motion consistent with Florida Rule of Appellate Procedure 9.440(b), including service on the client at its address. In the alternative, new counsel may file a motion for substitution as counsel consistent with Florida Rule of Judicial Administration 2.505(e)(2), with the motion to include the signature of a representative of the client.
Docket Date 2016-09-27
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of COMPREHENSIVE CARE CORPORATION
Docket Date 2016-09-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-09-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-09-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of COMPREHENSIVE CARE CORPORATION
Docket Date 2016-09-06
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2017-01-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Crenshaw, and Lucas
Docket Date 2017-01-06
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ The appellee's motion to relinquish jurisdiction is denied as moot.
Docket Date 2017-01-06
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonappealable nonfinal order. [u]See[u] [u]Hargrove v. Meadows Dev. of Nw. Florida, Inc.[u], 869 So. 2d 1275 (Fla. 1st DCA 2004); [u]cf.[u] [u]B.P. Dev. & Mgmt. Corp. v. P. Lafer Enterprises, Inc.[u], 538 So. 2d 1379, 1382 (Fla. 5th DCA 1989).The appellee's motion to relinquish jurisdiction is denied as moot.The appellant's motion for extension of time is denied as moot.

Documents

Name Date
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State