Search icon

NAPHCARE, INC. - Florida Company Profile

Branch

Company Details

Entity Name: NAPHCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Oct 2004 (21 years ago)
Branch of: NAPHCARE, INC., ALABAMA (Company Number 000-159-132)
Document Number: F04000005621
FEI/EIN Number 581823464

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

Address: 2090 COLUMBIANA ROAD, SUITE 4000, BIRMINGHAM, AL, 35216
Mail Address: 2090 COLUMBIANA ROAD, SUITE 4000, BIRMINGHAM, AL, 35216
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
MCLANE Bradford T President 2090 COLUMBIANA ROAD, BIRMINGHAM, AL, 35216
YOUNG CONNIE Secretary 2090 COLUMBIANA ROAD, BIRMINGHAM, AL, 35216
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
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-12-28 2090 COLUMBIANA ROAD, SUITE 4000, BIRMINGHAM, AL 35216 -
CHANGE OF MAILING ADDRESS 2022-12-28 2090 COLUMBIANA ROAD, SUITE 4000, BIRMINGHAM, AL 35216 -
REGISTERED AGENT NAME CHANGED 2022-12-28 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-12-28 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Court Cases

Title Case Number Docket Date Status
AARON C. PORTER VS DAVID GEE, SHERIFF OF HILLSBOROUGH COUNTY; NAPHCARE, INC. 2D2018-1620 2018-04-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-320

Parties

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

Documents

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 Apr 2025

Sources: Florida Department of State