Entity Name: | NAPHCARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 04 Oct 2004 (20 years ago) |
Branch of: | NAPHCARE, INC., ALABAMA (Company Number 000-159-132) |
Document Number: | F04000005621 |
FEI/EIN Number | 581823464 |
Address: | 2090 COLUMBIANA ROAD, SUITE 4000, BIRMINGHAM, AL, 35216 |
Mail Address: | 2090 COLUMBIANA ROAD, SUITE 4000, BIRMINGHAM, AL, 35216 |
Place of Formation: | ALABAMA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
MCLANE Bradford T | President | 2090 COLUMBIANA ROAD, BIRMINGHAM, AL, 35216 |
Name | Role | Address |
---|---|---|
YOUNG CONNIE | Secretary | 2090 COLUMBIANA ROAD, BIRMINGHAM, AL, 35216 |
Name | Role | Address |
---|---|---|
McLane James S | Director | 2090 COLUMBIANA ROAD, BIRMINGHAM, AL, 35216 |
Armitage Rita J | Director | 2090 COLUMBIANA ROAD, BIRMINGHAM, AL, 35216 |
Harrison B L | Director | 2090 Columbiana Road, Birmingham, AL, 35216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-12-28 | 2090 COLUMBIANA ROAD, SUITE 4000, BIRMINGHAM, AL 35216 | No data |
CHANGE OF MAILING ADDRESS | 2022-12-28 | 2090 COLUMBIANA ROAD, SUITE 4000, BIRMINGHAM, AL 35216 | No data |
REGISTERED AGENT NAME CHANGED | 2022-12-28 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-28 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AARON C. PORTER VS DAVID GEE, SHERIFF OF HILLSBOROUGH COUNTY; NAPHCARE, INC. | 2D2018-1620 | 2018-04-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AARON C. PORTER |
Role | Appellant |
Status | Active |
Name | DAVID GEE, SHERIFF |
Role | Appellee |
Status | Active |
Representations | JASON M. AZZARONE, ESQ., Barbara Jean Chapman, Esq. |
Name | NAPHCARE, INC. |
Role | Appellee |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-06-15 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2018-05-17 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Denying Voluntary Dismissal ~ The appellant's notice of voluntary dismissal" is denied as moot. |
Docket Date | 2018-05-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss appeal as untimely filed ~ This appeal is dismissed as untimely filed. The appellant's notice of voluntary dismissal" is denied as moot. |
Docket Date | 2018-05-17 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Kelly, Morris, and Lucas |
Docket Date | 2018-05-14 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ UNCONDITIONAL NOTICE OF VOLUNTARY DISMISSAL (contained in response) |
On Behalf Of | AARON C. PORTER |
Docket Date | 2018-05-14 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE AND NOTICE OF UNCONDITIONAL NOTICE OF VOLUNTARY DISMISSAL |
On Behalf Of | AARON C. PORTER |
Docket Date | 2018-04-27 |
Type | Order |
Subtype | Show Cause Timeliness (Appeal) |
Description | OSC - untimely |
Docket Date | 2018-04-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-04-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2018-04-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER APPEALED AND INSOLVENCY |
On Behalf Of | AARON C. PORTER |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-02-14 |
Reg. Agent Change | 2022-12-28 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State