Search icon

SOVEREIGN HEALTHCARE, INC. - Florida Company Profile

Company Details

Entity Name: SOVEREIGN HEALTHCARE, INC.
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 Jul 2003 (22 years ago)
Date of dissolution: 03 Jun 2008 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Jun 2008 (17 years ago)
Document Number: F03000003524
FEI/EIN Number 200959284

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

Address: 5887 GLENRIDGE DRIVE, SUITE 150, ATLANTA, GA, 30328
Mail Address: 5887 GLENRIDGE DRIVE, SUITE 150, ATLANTA, GA, 30328
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KRYSTOPOWICZ WILLIAM Chairman 101 SUNNYTOWN ROAD STE 201, CASSELBERRY, FL, 32707
KRYSTOPOWICZ WILLIAM President 101 SUNNYTOWN ROAD STE 201, CASSELBERRY, FL, 32707
NOTERMAN JOHN Director 101 SUNNYTOWN ROAD STE 201, CASSELBERRY, FL, 32707
NOTERMAN JOHN Secretary 101 SUNNYTOWN ROAD STE 201, CASSELBERRY, FL, 32707
NOTERMAN JOHN Treasurer 101 SUNNYTOWN ROAD STE 201, CASSELBERRY, FL, 32707
HAGER DARREL Director 101 SUNNYTOWN ROAD STE 201, CASSELBERRY, FL, 32707
HAGER DARREL Vice President 101 SUNNYTOWN ROAD STE 201, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-06-03 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-03 5887 GLENRIDGE DRIVE, SUITE 150, ATLANTA, GA 30328 -
CHANGE OF MAILING ADDRESS 2008-06-03 5887 GLENRIDGE DRIVE, SUITE 150, ATLANTA, GA 30328 -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
RENEE D. BELL VS PLM LIMITED PARTNERSHIP D/B/A MANOR CARE WPK, SOVEREIGN HEALTHCARE D/B/A METRO WEST NURSING AND REHAB., TANYA HABER, M.D., CENTRAL FLORIDA HOSPITALIST PARTNERS AND ORLANDO HEALTH D/B/A ORMC 5D2017-1458 2017-05-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2011-CA-010614-O

Parties

Name Renee Denise Bell
Role Appellant
Status Active
Name PLM LIMITED PARTNERSHIP
Role Appellee
Status Active
Representations Kevin T. O'Hara, Francis E. Pierce, III, MELINDA MERCED, MICHAEL G. STOFER
Name TANYA HABER, M.D.
Role Appellee
Status Active
Name CENTRAL FL. HOSPITALIST PARTNERS
Role Appellee
Status Active
Name SOVEREIGN HEALTHCARE, INC.
Role Appellee
Status Active
Name ORLANDO HEALTH, LLC
Role Appellee
Status Active
Name Hon. Keith F. White
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2017-05-15
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS
Docket Date 2017-05-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2017-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/11/17
On Behalf Of Renee Denise Bell
Docket Date 2017-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-08-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-08-01
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC17-1413 CASE DISMISSED
Docket Date 2017-07-17
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-07-12
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2017-07-10
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2017-06-28
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ LACK OF JURISDICTION.
Docket Date 2017-06-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-06-17
Type Response
Subtype Response
Description RESPONSE
Docket Date 2017-06-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE 6/16
EAST BAY N C, L L C VS ESTATE OF BEULAH K. TROLLINGER, ET AL., 2D2011-0089 2011-01-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
04-8684CI-019

Parties

Name EAST BAY N C, L L C
Role Appellant
Status Active
Representations DAVID A. BOULOS, ESQ., KIRSTEN K. ULLMAN, ESQ.
Name S B K CAPITAL, L L C
Role Appellee
Status Active
Name SOVEREIGN HEALTHCARE HOLDINGS, LLC
Role Appellee
Status Active
Name STEVE BATTEN
Role Appellee
Status Active
Name SOVEREIGN HEALTHCARE, INC.
Role Appellee
Status Active
Name M H C HOLDING CO.
Role Appellee
Status Active
Name ESTATE OF BEULAH K. TROLLINGER
Role Appellee
Status Active
Representations KATHLEEN KNIGHT, ESQ.
Name LYNDA K. LOVELL
Role Appellee
Status Active
Name STEPHEN BATTEN
Role Appellee
Status Active
Name M H C FLORIDA HOLDING CO.
Role Appellee
Status Active
Name MARINER HEALTH CARE, INC.
Role Appellee
Status Active
Name SAMUEL B. KELLETT
Role Appellee
Status Active
Name DARREL L. HAGER
Role Appellee
Status Active
Name STEPHEN CRAIG BATTEN
Role Appellee
Status Active
Name MARINER HEALTH CARE MGMT. CO.
Role Appellee
Status Active
Name SAK, JR., L.L.C.
Role Appellee
Status Active
Name MARINER POST- ACUTE NETWORK, I
Role Appellee
Status Active
Name M H C/C S I FLORIDA, INC.
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-05
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-01-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-01-19
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2011-01-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of EAST BAY N C, L L C
Docket Date 2011-01-11
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2011-01-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-01-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of EAST BAY N C, L L C

Documents

Name Date
Withdrawal 2008-06-03
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-02-23
ANNUAL REPORT 2004-04-12
Foreign Profit 2003-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State